Company NameElestar Ltd
Company StatusDissolved
Company Number03793315
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Adam Raphael Greenbaum
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleSurgeon
Country of ResidenceNew Zealand
Correspondence Address43 Ringmore Rise
Forest Hill
London
SE23 3DE
Secretary NameLavinia Greenbaum
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ringmore Rise
Forest Hill
London
SE23 3DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dr Adam Raphael Greenbaum
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Dr Adam Raphael Greenbaum on 22 June 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 September 2011Director's details changed for Dr Adam Raphael Greenbaum on 22 June 2011 (2 pages)
3 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Dr Adam Raphael Greenbaum on 1 February 2010 (2 pages)
20 September 2010Director's details changed for Dr Adam Raphael Greenbaum on 1 February 2010 (2 pages)
20 September 2010Director's details changed for Dr Adam Raphael Greenbaum on 1 February 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page)
3 August 2009Director's change of particulars / adam greenbaum / 30/03/2009 (1 page)
3 August 2009Director's change of particulars / adam greenbaum / 30/03/2009 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 November 2008Director's change of particulars / adam greenbaum / 23/06/2008 (1 page)
5 November 2008Director's change of particulars / adam greenbaum / 23/06/2008 (1 page)
5 November 2008Return made up to 22/06/08; full list of members (3 pages)
5 November 2008Return made up to 22/06/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Return made up to 22/06/07; full list of members (2 pages)
18 December 2007Return made up to 22/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006Return made up to 22/06/06; full list of members (2 pages)
17 August 2006Return made up to 22/06/06; full list of members (2 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 September 2004Return made up to 22/06/04; full list of members (6 pages)
1 September 2004Return made up to 22/06/04; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
23 August 2002Return made up to 22/06/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
23 August 2002Return made up to 22/06/02; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 July 2000Return made up to 22/06/00; full list of members (6 pages)
4 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
28 October 1999Registered office changed on 28/10/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
28 October 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (12 pages)
22 June 1999Incorporation (12 pages)