Company NameElite Italian Furniture Limited
Company StatusDissolved
Company Number01724178
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBiagino Borrelli
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMrs Ninetta Borrelli
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameAuguria Giuseppina Larkin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Aldo Armando Martellotta
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warners Avenue
Hoddesdon
Hertfordshire
EN11 8LR
Director NameMrs Anna Maria Martellotta
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warners Avenue
Hoddesdon
Hertfordshire
EN11 8LR
Secretary NameMrs Ninetta Borrelli
NationalityBritish
StatusClosed
Appointed15 October 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN

Location

Registered AddressEast Wing Goffs Oak House
Goffs Lane
Goffs Oak
Hertfordshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 November 2005Return made up to 15/10/05; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 October 2002Return made up to 15/10/02; full list of members (8 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 November 2001Return made up to 15/10/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 November 1999Return made up to 15/10/99; full list of members (8 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 November 1998Registered office changed on 11/11/98 from: elitestyle house pindar road hoddesdon hertfordshire EN11 0LA (1 page)
2 November 1998Return made up to 15/10/98; full list of members (8 pages)
1 October 1998Registered office changed on 01/10/98 from: units 10 and 11 the deacon est cabinet way chingford london (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 November 1997Return made up to 15/10/97; no change of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 October 1996Return made up to 15/10/96; no change of members (6 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 January 1996Return made up to 15/10/95; full list of members (8 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 June 1995Auditor's resignation (2 pages)