About

Registered Number: 03166719
Date of Incorporation: 01/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 2 Queens Walk, Fountain House, Reading, RG1 7QF,

 

Elutions Ltd was registered on 01 March 1996 and has its registered office in Reading. This company has 11 directors listed as Grimes, Stewart, Voss, Christopher Matthew, Evans, John David, Barlas, Ned, Beevers, David, Beevers, David, Calder, Dale, Guers, Christian, Halfon, Nimrod, Lindup, John Peter, Watts, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOSS, Christopher Matthew 01 July 2011 - 1
BARLAS, Ned 07 December 2001 25 February 2005 1
BEEVERS, David 01 January 2002 09 July 2004 1
BEEVERS, David 27 March 1998 01 December 2001 1
CALDER, Dale 07 December 2001 15 November 2005 1
GUERS, Christian 07 December 2001 30 September 2012 1
HALFON, Nimrod 01 March 1996 21 May 1997 1
LINDUP, John Peter 24 July 2013 28 April 2015 1
WATTS, Richard 21 May 1997 30 March 1998 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Stewart 01 November 2003 - 1
EVANS, John David 20 December 1996 07 April 2002 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 17 July 2020
CS01 - N/A 16 July 2020
DISS16(SOAS) - N/A 05 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 18 July 2019
DISS40 - Notice of striking-off action discontinued 20 April 2019
AA - Annual Accounts 18 April 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 July 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
AA - Annual Accounts 08 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 25 July 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 19 July 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 20 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
DISS16(SOAS) - N/A 26 March 2016
AD01 - Change of registered office address 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 April 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 26 March 2014
MR01 - N/A 25 November 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 02 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
AD01 - Change of registered office address 09 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 03 December 2008
RESOLUTIONS - N/A 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
123 - Notice of increase in nominal capital 13 October 2008
363a - Annual Return 30 September 2008
123 - Notice of increase in nominal capital 23 September 2008
363a - Annual Return 01 April 2008
CERTNM - Change of name certificate 10 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
CERTNM - Change of name certificate 21 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
AUD - Auditor's letter of resignation 21 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 21 October 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
CERTNM - Change of name certificate 22 April 2002
AA - Annual Accounts 12 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 24 February 2000
MEM/ARTS - N/A 10 February 2000
CERTNM - Change of name certificate 20 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 06 April 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
288 - N/A 07 March 1996
NEWINC - New incorporation documents 01 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.