Company NameElite Electrical & Lighting Distributors Limited
Company StatusDissolved
Company Number02619172
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRobert Dangoor
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(1 year after company formation)
Appointment Duration28 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Armitage Road
London
NW11 8QT
Director NameMr Nissim Tricot
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Gresham Gardens
London
NW11 8PA
Secretary NameMr Nissim Tricot
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gresham Gardens
London
NW11 8PA

Contact

Telephone020 89641515
Telephone regionLondon

Location

Registered Address849 Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

50 at £1Selon Trading LTD
50.00%
Ordinary
50 at £1Viva Enterprises LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,898,036
Cash£559,102
Current Liabilities£480,817

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 December 1996Delivered on: 20 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 849 harrow road london borough of brent t/no;-ln 207612.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Notification of Viva Enterprises Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Viva Enterprises Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
17 May 2016Termination of appointment of Nissim Tricot as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Nissim Tricot as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Nissim Tricot as a secretary on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Nissim Tricot as a secretary on 1 April 2016 (2 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Robert Dangoor on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Robert Dangoor on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Robert Dangoor on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2009Return made up to 25/05/09; full list of members (4 pages)
3 July 2009Return made up to 25/05/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 August 2008Return made up to 25/05/08; full list of members (4 pages)
15 August 2008Return made up to 25/05/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 August 2007Return made up to 24/05/07; no change of members (7 pages)
24 August 2007Return made up to 24/05/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 29/05/05; full list of members (7 pages)
26 May 2005Return made up to 29/05/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 29/05/04; full list of members (7 pages)
28 May 2004Return made up to 29/05/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Return made up to 11/06/00; full list of members (6 pages)
14 August 2000Return made up to 11/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Registered office changed on 20/08/99 from: 265 kingston road london SW19 3NW (1 page)
20 August 1999Registered office changed on 20/08/99 from: 265 kingston road london SW19 3NW (1 page)
20 August 1999Return made up to 11/06/99; no change of members (4 pages)
20 August 1999Return made up to 11/06/99; no change of members (4 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Registered office changed on 11/01/98 from: 22 woodstock street london W1R 1HF (1 page)
11 January 1998Registered office changed on 11/01/98 from: 22 woodstock street london W1R 1HF (1 page)
9 July 1997Return made up to 11/06/97; full list of members (6 pages)
9 July 1997Return made up to 11/06/97; full list of members (6 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
26 July 1996Full accounts made up to 31 March 1996 (11 pages)
26 July 1996Full accounts made up to 31 March 1996 (11 pages)
9 July 1996Return made up to 11/06/96; full list of members (6 pages)
9 July 1996Return made up to 11/06/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 June 1995Return made up to 11/06/95; full list of members (12 pages)
28 June 1995Return made up to 11/06/95; full list of members (12 pages)
1 February 1995Full accounts made up to 31 March 1994 (10 pages)
1 February 1995Full accounts made up to 31 March 1994 (10 pages)
20 July 1993Full accounts made up to 31 March 1993 (10 pages)
20 July 1993Full accounts made up to 31 March 1993 (10 pages)
8 February 1993Full accounts made up to 31 March 1992 (9 pages)
8 February 1993Full accounts made up to 31 March 1992 (9 pages)
11 June 1991Incorporation (16 pages)
11 June 1991Incorporation (16 pages)