Elimiel Design Limited

General information

Name:

Elimiel Design Ltd

Office Address:

C/o Crisp Contractor 5 Forum Place Fiddle Bridge Lane AL10 0RN Hatfield

Number: 07264273

Incorporation date: 2010-05-25

Dissolution date: 2022-07-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07264273 fourteen years ago, Elimiel Design Limited had been a private limited company until Tuesday 19th July 2022 - the day it was dissolved. The business last known office address was C/o Crisp Contractor 5 Forum Place, Fiddle Bridge Lane Hatfield.

The limited company was managed by 1 managing director: Yoko M. who was in charge of it for eleven years.

Tamiko S. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Yoko M.

Role: Director

Appointed: 15 October 2011

Latest update: 11 August 2022

People with significant control

Tamiko S.
Notified on 23 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 13 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 February 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Crisp Accountany Ltd 3rd Floor James Taylor House St Albans Road East

Post code:

AL10 0HE

City / Town:

Hatfield

HQ address,
2015

Address:

Crisp Accountancy Ltd 17a The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

HQ address,
2016

Address:

Crisp Accountancy Ltd Second Floor 17 The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

Accountant/Auditor,
2014

Name:

Crisp Accountancy Limited

Address:

3rd Floor James Taylor House St. Albans Road East

Post code:

AL10 0HE

City / Town:

Hatfield

Accountant/Auditor,
2016 - 2015

Name:

Crisp Accountancy Limited

Address:

2nd Floor 17 The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode