Elliott Thomas Limited

DataGardener
dissolved
Unknown

Elliott Thomas Limited

04420717Private Limited With Share Capital

10 Lower Thames Street, London, EC3R6AF
Incorporated

19/04/2002

Company Age

24 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Elliott Thomas Limited (04420717) is a private limited with share capital incorporated on 19/04/2002 (24 years old) and registered in london, EC3R6AF. The company operates under SIC code 41201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 19/04/2002
EC3R6AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:13-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-09-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-08-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2016
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:16-12-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-12-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-11-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:15-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-11-2016
Resolution
Category:Resolution
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:27-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Termination Director Company With Name
Category:Officers
Date:16-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2012
Legacy
Category:Mortgage
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2011
Termination Secretary Company With Name
Category:Officers
Date:04-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2011
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2010
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Mortgage
Date:06-06-2009
Legacy
Category:Mortgage
Date:28-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Mortgage
Date:24-01-2009
Legacy
Category:Mortgage
Date:26-11-2008
Legacy
Category:Annual Return
Date:19-05-2008
Auditors Resignation Company
Category:Auditors
Date:15-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2008
Legacy
Category:Mortgage
Date:24-01-2008
Resolution
Category:Resolution
Date:23-01-2008
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Annual Return
Date:03-07-2007
Legacy
Category:Address
Date:09-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2007
Legacy
Category:Annual Return
Date:03-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2005
Legacy
Category:Annual Return
Date:05-05-2005
Resolution
Category:Resolution
Date:18-11-2004
Resolution
Category:Resolution
Date:18-11-2004
Resolution
Category:Resolution
Date:18-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2004
Legacy
Category:Annual Return
Date:27-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2003
Legacy
Category:Officers
Date:18-09-2003
Legacy
Category:Capital
Date:25-06-2003
Legacy
Category:Annual Return
Date:05-06-2003
Legacy
Category:Accounts
Date:24-03-2003
Legacy
Category:Mortgage
Date:10-09-2002
Legacy
Category:Officers
Date:05-05-2002
Legacy
Category:Officers
Date:05-05-2002
Legacy
Category:Officers
Date:05-05-2002
Legacy
Category:Officers
Date:05-05-2002
Legacy
Category:Officers
Date:05-05-2002
Legacy
Category:Address
Date:05-05-2002
Incorporation Company
Category:Incorporation
Date:19-04-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2016
Filing Date12/02/2016
Latest Accounts31/03/2015

Trading Addresses

10 Lower Thames Street, London, EC3R6AFRegistered
The Watermill, Spring Lane, Oxted, Surrey, RH89PB

Contact

elliott-thomas.co.uk
10 Lower Thames Street, London, EC3R6AF