About

Registered Number: 02366996
Date of Incorporation: 30/03/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2020 (4 years ago)
Registered Address: 9a Station Road West, Oxted, Surrey, RH8 9EE

 

Having been setup in 1989, Elsees Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Gardiner, Ian Hugh Jameson, Lavers, Michael John, Wood, Gertrude Tania in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Ian Hugh Jameson N/A - 1
LAVERS, Michael John N/A 04 June 1992 1
WOOD, Gertrude Tania N/A 25 February 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
288b - Notice of resignation of directors or secretaries 10 February 1998
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 March 1997
COCOMP - Order to wind up 13 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
OC-DV - Order of Court - dissolution void 05 March 1997
LIQ - N/A 07 January 1997
L64.07 - Release of Official Receiver 07 October 1996
COCOMP - Order to wind up 22 March 1994
MEM/ARTS - N/A 23 November 1993
363s - Annual Return 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1993
CERTNM - Change of name certificate 02 November 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 13 August 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 03 June 1992
363a - Annual Return 03 June 1992
288 - N/A 24 October 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 01 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1991
288 - N/A 20 November 1990
288 - N/A 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
288 - N/A 16 November 1990
363a - Annual Return 16 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
395 - Particulars of a mortgage or charge 07 September 1990
RESOLUTIONS - N/A 18 April 1990
MEM/ARTS - N/A 18 April 1990
CERTNM - Change of name certificate 12 April 1990
NEWINC - New incorporation documents 30 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 1991 Outstanding

N/A

Legal charge 18 June 1991 Outstanding

N/A

Counter indemnity and charge on deposit. 31 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.