Elmway Information Systems Limited

General information

Name:

Elmway Information Systems Ltd

Office Address:

C/o Northpoint Cobalt Business Exchange Cobalt Park Way NE28 9NZ Wallsend

Number: 06839948

Incorporation date: 2009-03-09

Dissolution date: 2020-01-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06839948 fifteen years ago, Elmway Information Systems Limited had been a private limited company until 26th January 2020 - the day it was officially closed. The official registration address was C/o Northpoint Cobalt Business Exchange, Cobalt Park Way Wallsend. The company was known as Oracle-assist until 16th April 2009 at which point the name was changed.

This specific limited company was directed by a solitary director: Andrew B., who was appointed in March 2009.

Andrew B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Elmway Information Systems Limited 2009-04-16
  • Oracle-assist Limited 2009-03-09

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 09 March 2009

Latest update: 12 November 2023

People with significant control

Andrew B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 23 March 2019
Confirmation statement last made up date 09 March 2018
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 April 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 November 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 3 Saville Exchange Howard Street

Post code:

NE30 1SE

City / Town:

North Shields

HQ address,
2013

Address:

Suite 3 Saville Exchange Howard Street

Post code:

NE30 1SE

City / Town:

North Shields

HQ address,
2014

Address:

Suite 3 Saville Exchange Howard Street

Post code:

NE30 1SE

City / Town:

North Shields

HQ address,
2015

Address:

Suite 3 Saville Exchange Howard Street

Post code:

NE30 1SE

City / Town:

North Shields

HQ address,
2016

Address:

Suite 3 Saville Exchange Howard Street

Post code:

NE30 1SE

City / Town:

North Shields

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode