Company NameElios Trading Limited
Company StatusDissolved
Company Number06067548
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
Secretary NameDokron Services Ltd (Corporation)
StatusClosed
Appointed01 February 2010(3 years after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2012)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameGennadiy Goryachkovskyy
Date of BirthNovember 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed16 January 2009(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressZapototskogo Str., 1/9 Flat 2
Gaivoron
39050
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
13 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page)
6 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
6 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
19 October 2010Amended total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Amended accounts made up to 31 January 2010 (6 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page)
5 April 2010Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page)
5 April 2010Director's details changed for M G Directors Ltd on 1 October 2009 (1 page)
5 April 2010Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page)
5 April 2010Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages)
5 April 2010Director's details changed for M G Directors Ltd on 1 October 2009 (1 page)
5 April 2010Director's details changed for M G Directors Ltd on 1 October 2009 (1 page)
5 April 2010Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages)
1 March 2010Termination of appointment of Gennadiy Goryachkovskyy as a director (1 page)
1 March 2010Termination of appointment of Gennadiy Goryachkovskyy as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 February 2010Appointment of Dokron Services Ltd as a secretary (2 pages)
25 February 2010Termination of appointment of M G Secretaries Ltd as a secretary (1 page)
25 February 2010Termination of appointment of M G Directors Ltd as a director (1 page)
25 February 2010Appointment of Dokron Services Ltd as a secretary (2 pages)
25 February 2010Termination of appointment of M G Directors Ltd as a director (1 page)
25 February 2010Termination of appointment of M G Secretaries Ltd as a secretary (1 page)
25 February 2010Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 25 February 2010 (1 page)
25 February 2010Appointment of Mr Neil Young as a director (2 pages)
25 February 2010Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 25 February 2010 (1 page)
25 February 2010Appointment of Mr Neil Young as a director (2 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 25/01/09; full list of members (3 pages)
13 July 2009Return made up to 25/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Director appointed gennadiy goryachkovskyy (1 page)
5 February 2009Director appointed gennadiy goryachkovskyy (1 page)
5 September 2008Return made up to 25/01/08; full list of members (3 pages)
5 September 2008Return made up to 25/01/08; full list of members (3 pages)
4 September 2008Accounts made up to 31 January 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2007Incorporation (14 pages)
25 January 2007Incorporation (14 pages)