General information

Office Address:

30 Gay Street BA1 2PA Bath

Number: 09123469

Incorporation date: 2014-07-09

Dissolution date: 2020-11-10

End of financial year: 31 July

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09123469 ten years ago, Elim China had been a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) until 2020/11/10 - the time it was officially closed. Its last known office address was 30 Gay Street, Bath. The firm was known under the name Life At The Centre until 2015/04/19 then the business name was replaced.

As mentioned in the following enterprise's directors directory, there were two directors: Abigail L. and Neil L..

Executives who had control over the firm were as follows: Neil L. had 1/2 or less of voting rights. Abigail L., had 1/2 or less of voting rights.

  • Previous company's names
  • Elim China 2015-04-19
  • Life At The Centre 2014-07-09

Company staff

Abigail L.

Role: Director

Appointed: 09 July 2014

Latest update: 24 October 2023

Neil L.

Role: Director

Appointed: 09 July 2014

Latest update: 24 October 2023

People with significant control

Neil L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Abigail L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 23 July 2021
Confirmation statement last made up date 09 July 2020
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 09 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 February 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Creditors 2,479
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Administrative Expenses 480
Trade Creditors Trade Payables 241
Cost Sales 4,988
Creditors 4,140
Turnover Revenue 4,988
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Other Creditors 4,149
Creditors 4,380
Trade Creditors Trade Payables 231

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies