About

Registered Number: 04580104
Date of Incorporation: 01/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: C/O Bairstow Eves Countrywide, 147 Stratford Road Shirley, Solihull, West Midlands, B90 3AY

 

Elms Estate Agents Ltd was founded on 01 November 2002. The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Elms Estate Agents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIXON, Andrew Russell 01 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
TM01 - Termination of appointment of director 10 October 2016
DISS16(SOAS) - N/A 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 08 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 November 2004
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 17 October 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2003 Outstanding

N/A

Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.