Company NameElenchus Partners Ltd
Company StatusDissolved
Company Number10760875
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesTripbuddy Design Ltd and Elenchus By Design Limited

Business Activity

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

Directors

Director NameMr Trevor Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
County Durham
TS18 3EX
Director NameMr William Alban Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
County Durham
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
County Durham
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Termination of appointment of William Alban Davis as a director on 26 November 2019 (1 page)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-10
(2 pages)
30 January 2019Change of name notice (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
24 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-20
(3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
19 March 2018Previous accounting period shortened from 31 May 2018 to 30 September 2017 (1 page)
11 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 10.00
(8 pages)
11 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 10.00
(8 pages)
10 August 2017Sub-division of shares on 24 July 2017 (6 pages)
10 August 2017Sub-division of shares on 24 July 2017 (6 pages)
4 August 2017Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each be sub divided into 200 ordinary shares of £0.01 each 24/07/2017
(1 page)
4 August 2017Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each be sub divided into 200 ordinary shares of £0.01 each 24/07/2017
(1 page)
5 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)