Elfinstar Limited

General information

Name:

Elfinstar Ltd

Office Address:

The Stables 2 Hillmorton Wharf CV21 4PW Rugby

Number: 04471084

Incorporation date: 2002-06-27

Dissolution date: 2023-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04471084 twenty two years ago, Elfinstar Limited had been a private limited company until 2023/03/21 - the day it was dissolved. The firm's last known office address was The Stables, 2 Hillmorton Wharf Rugby. The firm was known as Ashley 067 up till 2002/08/09 then the name was changed.

As mentioned in this specific enterprise's executives list, there were two directors: Pauline B. and Colin B..

Executives who controlled the firm include: Colin B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pauline B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Elfinstar Limited 2002-08-09
  • Ashley 067 Limited 2002-06-27

Financial data based on annual reports

Company staff

Pauline B.

Role: Director

Appointed: 05 August 2002

Latest update: 12 April 2023

Pauline B.

Role: Secretary

Appointed: 05 August 2002

Latest update: 12 April 2023

Colin B.

Role: Director

Appointed: 05 August 2002

Latest update: 12 April 2023

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 July 2022
Confirmation statement last made up date 27 June 2021
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 1st August 2022. New Address: The Stables 2 Hillmorton Wharf Rugby CV21 4PW. Previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England (AD01)
filed on: 1st, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode