ELAN FINANCE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 2HN

Company number 02497252
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address 665 FINCHLEY ROAD, LONDON, NW2 2HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ELAN FINANCE LIMITED are www.elanfinance.co.uk, and www.elan-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Elan Finance Limited is a Private Limited Company. The company registration number is 02497252. Elan Finance Limited has been working since 30 April 1990. The present status of the company is Active. The registered address of Elan Finance Limited is 665 Finchley Road London Nw2 2hn. The cash in hand is £0k. It is £0k against last year. . MARGARETTA CORPORATE SECRETARIES LIMITED is a Secretary of the company. WINZAR, Elizabeth Anne is a Director of the company. Nominee Secretary COSTA, Pietro has been resigned. Secretary WINKLER, Hugo has been resigned. Nominee Director MARGARETTA CORPORATE SERVICES LIMITED has been resigned. Director U S MANAGEMENT INC has been resigned. Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


elan finance Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Appointed Date: 13 June 1994

Director
WINZAR, Elizabeth Anne
Appointed Date: 26 March 2009
60 years old

Resigned Directors

Nominee Secretary
COSTA, Pietro
Resigned: 13 June 1994
Appointed Date: 02 August 1993

Secretary
WINKLER, Hugo
Resigned: 02 August 1993

Nominee Director
MARGARETTA CORPORATE SERVICES LIMITED
Resigned: 13 June 1994
Appointed Date: 01 October 1992
32 years old

Director
U S MANAGEMENT INC
Resigned: 01 October 1992
35 years old

Director
MARGARETTA NOMINEES LIMITED
Resigned: 26 March 2009
Appointed Date: 13 June 1994

Persons With Significant Control

Margaretta Nominees Ltd
Notified on: 21 October 2016
Nature of control: Ownership of shares – 75% or more

ELAN FINANCE LIMITED Events

03 Dec 2016
Compulsory strike-off action has been discontinued
01 Dec 2016
Confirmation statement made on 21 October 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 64 more events
22 May 1991
Accounting reference date shortened from 30/04 to 31/03

08 May 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 May 1991
Return made up to 26/04/91; full list of members

04 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1990
Incorporation