ELEMENTIS AUSTRALIA LIMITED
Overview
Company Name | ELEMENTIS AUSTRALIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00972139 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELEMENTIS AUSTRALIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELEMENTIS AUSTRALIA LIMITED located?
Registered Office Address | The Bindery, 5th Floor 51-53 Hatton Garden EC1N 8HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELEMENTIS AUSTRALIA LIMITED?
Company Name | From | Until |
---|---|---|
OMEGA PET PRODUCTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
GROVEDENE ELECTRONICS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
CORNARD ELECTRONICS LIMITED | Feb 11, 1970 | Feb 11, 1970 |
What are the latest accounts for ELEMENTIS AUSTRALIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ELEMENTIS AUSTRALIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Elementis Securities Limited as a person with significant control on Nov 14, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Anna Lawrence on Nov 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022 | 1 pages | CH03 | ||
Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Ms Anna Lawrence as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laura Ann Maria Higgins as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Anna Lawrence as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Laura Ann Maria Higgins as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Appointment of Mr Aaron John Dine as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Gilbert as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Who are the officers of ELEMENTIS AUSTRALIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE, Anna | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 295429430001 | |||||||
DINE, Aaron John | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Company Director | 294387580001 | ||||
HEWINS, Ralph Rex | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | United Kingdom | British | Company Director | 126923000001 | ||||
LAWRENCE, Anna | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Group General Counsel & Company Secretary | 295499160001 | ||||
BROWN, Philip Damian | Secretary | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | 120200003 | ||||||
BROWN, Philip Damian | Secretary | 154 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 120200002 | ||||||
CHAPMAN, Mary Dorothy | Secretary | 35 Congreve Road IP1 6AH Ipswich Suffolk | British | 35516220001 | ||||||
HIGGINS, Laura Ann Maria | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | 244576620001 | |||||||
KILPATRICK, Stuart Charles | Secretary | 59 Priory Road Kew TW9 3DQ Richmond Surrey | British | Company Director | 109536720001 | |||||
LAING, Claire Louise | Secretary | 100 Clarendon Road Colliers Wood SW19 2DY London | British | Company Secretary | 41628600001 | |||||
MURPHY, Jennifer Mary | Secretary | 20 Hamilton Road TW2 6SN Twickenham Middlesex | British | Company Secretary | 102692250001 | |||||
SILVERWOOD, Kathryn | Secretary | 43 Lockesfield Place E14 3AJ London | British | 74329960001 | ||||||
STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | Company Secretary | 103050090001 | |||||
WATSON, Penelope Jane | Secretary | Flat 5 Aird Court 2b Belgrade Road TW12 2BA Hampton Middlesex | British | Company Secretarial Assistant | 106540530001 | |||||
WILLIAMS, Kerin | Secretary | 1 Brookside Cottages Ismays Road, Ivy Hatch TN15 0NY Sevenoaks Kent | British | 43904850003 | ||||||
WONG, Wai Chung | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | British | 123616460002 | ||||||
BARNARD, John George | Director | West Dene 17 Chilbolton Avenue SO22 5HB Winchester Hampshire | British | Company Director | 29042270001 | |||||
BROWN, Philip Damian | Director | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | Company Secretary | 120200003 | |||||
CHAPMAN, Mary Dorothy | Director | 35 Congreve Road IP1 6AH Ipswich Suffolk | British | Assistant Company Secretary-Pauls Plc | 35516220001 | |||||
FAIRWEATHER, George Rollo | Director | Enton Orchard Station Lane Enton GU8 5AN Godalming | Uk | British | Chartered Accountant | 35574850006 | ||||
GILBERT, Christopher John | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Company Director | 209502640001 | ||||
HIGGINS, Laura Ann Maria | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Company Secretary | 244203990001 | ||||
KILPATRICK, Stuart Charles | Director | 59 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | Company Director | 109536720001 | ||||
PRYKE, Alan Jeffery | Director | 21 Almondhayes IP2 9SH Ipswich Suffolk | British | Accountant | 626080001 | |||||
RENDLE, John Michael | Director | 154 Valley Road IP4 3AJ Ipswich Suffolk | England | British | Accountant | 980970001 | ||||
SERGEANT, James John Holroyd | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | Accountant | 86057180002 | ||||
STEVENS, Andrew John | Director | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | Chartered Secretary | 103050090001 | |||||
TAYLORSON, Brian Geoffrey | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | Company Director | 81408820001 | ||||
WATSON, Penelope Jane | Director | Flat 5 Aird Court 2b Belgrade Road TW12 2BA Hampton Middlesex | British | Company Secretarial Assistant | 106540530001 | |||||
WONG, Wai Chung | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | Company Director | 123616460003 |
Who are the persons with significant control of ELEMENTIS AUSTRALIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elementis Securities Limited | Apr 06, 2016 | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0