Company NameElixir Supplies Limited
Company StatusDissolved
Company Number02743693
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameProfiteroles Ltd.

Business Activity

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

Directors

Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Secretary NameHitesh Patel
NationalityBritish
StatusClosed
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address157 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameMrs Mubina Asaria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Secretary NameMrs Mubina Asaria
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Winters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£633
Current Liabilities£13,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
15 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(7 pages)
15 August 2002Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2002Registered office changed on 06/02/02 from: haverholme house broughton road appleby scunthorpe south humberside DN15 0AD (1 page)
21 September 2001Return made up to 28/08/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 September 2000Return made up to 28/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 September 1999Return made up to 28/08/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 September 1997Return made up to 28/08/97; no change of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1996Return made up to 28/08/96; no change of members (4 pages)
23 November 1995Full accounts made up to 31 March 1995 (4 pages)
7 September 1995Return made up to 28/08/95; full list of members (8 pages)