Company NameElgog Ltd.
Company StatusDissolved
Company NumberSC302586
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameDailly Glazing + Interiors Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ade Ayeni
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ballumbie View
Dundee
Angus
DD4 0NQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAWH Accountants Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01382 825400
Telephone regionDundee

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ade Ayeni
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 July 2017Notification of Ade Ayeni as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 July 2017Notification of Ade Ayeni as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 12 September 2014 (1 page)
12 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 12 September 2014 (1 page)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
22 June 2012Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 May 2010 (2 pages)
2 August 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 May 2010 (2 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
9 July 2007Return made up to 18/05/07; full list of members (6 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
9 July 2007Return made up to 18/05/07; full list of members (6 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
13 February 2007Registered office changed on 13/02/07 from: 15-19 mains road dundee DD3 7RH (1 page)
13 February 2007Company name changed dailly glazing + interiors LTD.\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed dailly glazing + interiors LTD.\certificate issued on 13/02/07 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 15-19 mains road dundee DD3 7RH (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
18 May 2006Incorporation (15 pages)
18 May 2006Incorporation (15 pages)