About

Registered Number: 04099860
Date of Incorporation: 01/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years and 1 month ago)
Registered Address: 16 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YE

 

Established in 2000, Elmstar Properties Ltd have registered office in Stratford Upon Avon in Warwickshire, it has a status of "Dissolved". This company has one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDPATH, Alan 30 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
3.6 - Abstract of receipt and payments in receivership 20 July 2015
RM02 - N/A 20 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
RM02 - N/A 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
3.6 - Abstract of receipt and payments in receivership 08 July 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 20 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 04 August 2011
LQ01 - Notice of appointment of receiver or manager 03 August 2011
LQ01 - Notice of appointment of receiver or manager 03 August 2011
TM01 - Termination of appointment of director 14 July 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 19 December 2010
DISS40 - Notice of striking-off action discontinued 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 13 March 2008
363s - Annual Return 21 November 2007
363s - Annual Return 15 April 2007
395 - Particulars of a mortgage or charge 09 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 December 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 05 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 29 September 2003
287 - Change in situation or address of Registered Office 27 May 2003
287 - Change in situation or address of Registered Office 26 January 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 15 November 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2007 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Debenture 18 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.