Company NameElffar Limited
DirectorJoel Acha
Company StatusLiquidation
Company Number08052954
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Joel Acha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Wood Road
Purley
Surrey
CR8 4LG

Contact

Websitewww.elffar.co.uk/
Email address[email protected]

Location

Registered Address252 Windsor House Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joel Acha
100.00%
Ordinary

Financials

Year2014
Turnover£32,012
Net Worth£35,554
Cash£17,794
Current Liabilities£26,226

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 May 2022 (1 year, 12 months ago)
Next Return Due15 May 2023 (overdue)

Filing History

23 June 2023Order of court to wind up (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Termination of appointment of Joel Acha as a director on 25 April 2023 (1 page)
25 April 2023Registered office address changed from 39 Manor Wood Road Purley Surrey CR8 4LG to 252 Windsor House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 25 April 2023 (1 page)
25 April 2023Appointment of Davis Acquisitions Ltd as a director on 25 April 2023 (2 pages)
25 April 2023Cessation of Joel Acha as a person with significant control on 25 April 2023 (1 page)
25 April 2023Notification of Davis Acquisitions Ltd as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Confirmation statement made on 1 May 2022 with updates (4 pages)
27 July 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Notification of Joel Acha as a person with significant control on 1 April 2017 (2 pages)
8 September 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
8 September 2017Notification of Joel Acha as a person with significant control on 1 April 2017 (2 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
7 July 2015Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page)
10 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)