Company NameElite (U.K.) Limited
DirectorDenis Mendel
Company StatusDissolved
Company Number01551994
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDenis Mendel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSummerwood Hartsbourne Road
Bushey
Watford
Hertfordshire
WD2 1JJ
Secretary NameAquis Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameDavid Mosevics
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address84 Arlosoroff Street
Ramat-Gan
Foreign
Director NameNathan Nissani
Date of BirthMay 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressPo13 19
Ramat-Gan 52505
Foreign
Secretary NameDenis Mendel
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSummerwood Hartsbourne Road
Bushey
Watford
Hertfordshire
WD2 1JJ
Director NameYair Shamir
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed17 March 1994(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1995)
RoleCeo Elite Industries
Correspondence Address6 Ekiakum Street
Rishon-Le-Zion
Israel
Director NameBoaz Tamir
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed17 March 1994(12 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 July 1994)
RoleVice President
Correspondence Address10 Oranim Street
Zichron-Jacob
Israel
Director NameEliezer Schneider
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed15 July 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1996)
RoleV P Marketing
Correspondence Address1 Nechemia Street
Herzlia 46371
Israel
Foreign
Director NameRobert Michael Swinchatt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1997)
RoleChartered Accountant
Correspondence AddressWoodlands 14 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2001Dissolved (1 page)
22 November 2000Liquidators statement of receipts and payments (5 pages)
22 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
19 August 1998Declaration of solvency (3 pages)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Res re specie (1 page)
27 July 1998Registered office changed on 27/07/98 from: brook point 1412 high road whetstone london. N20 9BH (1 page)
27 July 1998Appointment of a voluntary liquidator (2 pages)
5 February 1998Full accounts made up to 31 December 1997 (15 pages)
20 November 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
20 November 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
17 September 1996Return made up to 03/08/96; no change of members (4 pages)
7 March 1996Director resigned (1 page)
27 February 1996Full accounts made up to 31 December 1995 (16 pages)
22 August 1995Return made up to 03/08/95; full list of members (10 pages)
24 July 1995Director resigned (2 pages)