ELOSUME LIMITED
LONDON EMUSOL PRODUCTS LIMITED EMUSOL SPORTS PRODUCTS LIMITED

Hellopages » Greater London » Camden » EC1N 8TS

Company number 04143766
Status Liquidation
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 2430 - Manufacture of paints, print ink & mastics etc.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office changed on 06/10/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE; Statement of affairs; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of ELOSUME LIMITED are www.elosume.co.uk, and www.elosume.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elosume Limited is a Private Limited Company. The company registration number is 04143766. Elosume Limited has been working since 18 January 2001. The present status of the company is Liquidation. The registered address of Elosume Limited is Vantage 20 24 Kirby Street London Ec1n 8ts. . HACKER, Peter John is a Secretary of the company. BYFORD, Lynda Jean is a Director of the company. HACKER, Peter John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director TEBBUTT, David Ian has been resigned. The company operates in "Manufacture of paints, print ink & mastics etc.".


Current Directors

Secretary
HACKER, Peter John
Appointed Date: 06 February 2001

Director
BYFORD, Lynda Jean
Appointed Date: 29 October 2004
74 years old

Director
HACKER, Peter John
Appointed Date: 06 February 2001
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
TEBBUTT, David Ian
Resigned: 29 October 2004
Appointed Date: 06 February 2001
61 years old

ELOSUME LIMITED Events

06 Oct 2005
Registered office changed on 06/10/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE
03 Oct 2005
Statement of affairs
03 Oct 2005
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

03 Oct 2005
Appointment of a voluntary liquidator
13 Sep 2005
Registered office changed on 13/09/05 from: 10 station road earl shilton leicestershire LE9 7GA
...
... and 24 more events
16 Feb 2001
Registered office changed on 16/02/01 from: 47/49 green lane northwood middlesex HA6 3AE
15 Feb 2001
Company name changed emusol sports products LIMITED\certificate issued on 15/02/01
01 Feb 2001
Director resigned
01 Feb 2001
Secretary resigned
18 Jan 2001
Incorporation

ELOSUME LIMITED Charges

11 February 2005
All assets debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Debenture
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2001
Debenture
Delivered: 5 January 2002
Status: Satisfied on 22 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ELOSIA CONTRACTING LTD ELOSS HAIR LIMITED ELOTA LIMITED ELOTAKO SALES LTD ELOTION LIMITED ELOTT LTD ELOUISE CONNOLLY LTD