ELAB GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELAB GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05236534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of ELAB GROUP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is ELAB GROUP LIMITED located?

    Registered Office Address
    05236534: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of ELAB GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTPAC FINANCE CORPORATION LTDSep 20, 2019Sep 20, 2019
    ELAB LTDSep 21, 2004Sep 21, 2004

    What are the latest accounts for ELAB GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ELAB GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2021

    What are the latest filings for ELAB GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 05236534: Companies House Default Address, Cardiff, CF14 8LH on Oct 11, 2022

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Studio 1 14 Andre Street London E8 2AA England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on Feb 07, 2022

    1 pagesAD01

    Termination of appointment of Sam David as a director on Jan 02, 2022

    1 pagesTM01

    Termination of appointment of Flint John as a director on Jan 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Certificate of change of name

    Company name changed westpac finance corporation LTD\certificate issued on 06/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2020

    RES15

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 20, 2019 with updates

    3 pagesCS01

    Appointment of Mr Flint John as a director on Feb 01, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2010

    RES15

    Termination of appointment of Abdulhussein Hamdi Oraibi Oraibi as a director on Apr 01, 2019

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 1
    3 pagesSH01

    Appointment of Mr Abdulhussein Hamdi Oraibi Oraibi as a director on Jan 20, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Ahmed Ebdairat as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Ahmed Ebdairat as a secretary on Jan 31, 2019

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from 85 Great Portland Street London W1W 7LT England to Studio 1 14 Andre Street London E8 2AA on Oct 25, 2018

    1 pagesAD01

    Who are the officers of ELAB GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EBDAIRAT, Ahmed
    W1W 7LT London
    85 Great Portland Street
    England
    Secretary
    W1W 7LT London
    85 Great Portland Street
    England
    239788990001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    COALES, Edwina
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    United KingdomBritish146849650001
    DAVID, Sam
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomBritish242156190001
    EBDAIRAT, Ahmed
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomDominican208920920001
    JOHN, Flint
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    EnglandAustralian262619820001
    KHAN, Waris, Mr.
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    PakistanPakistani178935300001
    MACATANGAY, Julius Baltazar
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United Arab EmiratesFilipino206396730001
    MACATANGAY, Julius Baltazar
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United Arab EmiratesFilipino206396730001
    ORAIBI, Abdulhussein Hamdi Oraibi
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    EnglandIraqi254880100001
    SRMAD, Abbas Fayyadh
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomBritish209498730001
    COMWARE LTD
    W1G 9QR London
    Suite B, 29 Harley Street
    England
    Director
    W1G 9QR London
    Suite B, 29 Harley Street
    England
    Identification TypeEuropean Economic Area
    Registration Number05094750
    206406930001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001
    SUPPLIES LTD
    UB6 7BS London
    29 Harley St
    England
    Director
    UB6 7BS London
    29 Harley St
    England
    Identification TypeEuropean Economic Area
    Registration Number4761451
    233378520001

    What are the latest statements on persons with significant control for ELAB GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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