About

Registered Number: 04556975
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH,

 

Based in Cambridge, Elston Furnishings Ltd was registered on 08 October 2002, it's status at Companies House is "Active". The company has 2 directors listed as Elston, Gillian, Elston, Raymond Charles. Currently we aren't aware of the number of employees at the Elston Furnishings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Gillian 08 October 2002 - 1
ELSTON, Raymond Charles 24 March 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 06 October 2020
AD01 - Change of registered office address 16 June 2020
CH01 - Change of particulars for director 16 June 2020
PSC04 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
PSC04 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 12 May 2020
PSC04 - N/A 20 November 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 13 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2006
353 - Register of members 30 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 23 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 17 March 2003
225 - Change of Accounting Reference Date 05 March 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.