Company NameElegance At Home Limited
Company StatusDissolved
Company Number02893878
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMohammed Ahmed Omar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address7 Kingsley Way
London
N2 0EL
Director NameAhmed Hamidi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years, 1 month after company formation)
Appointment Duration27 years
RoleAdministrator
Correspondence Address75 Kingsley Way
London
N2 0EL
Director NameMrs Rita Verma
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years, 1 month after company formation)
Appointment Duration27 years
RoleBusiness Executive
Correspondence Address1 Manor Hall Avenue
Hendon
London
NW4 1NY
Secretary NameAhmed Hamidi
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years, 1 month after company formation)
Appointment Duration27 years
RoleAdministrator
Correspondence Address75 Kingsley Way
London
N2 0EL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Rakesh Kumar Verma
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Devonshire Road
Mill Hill
London
NW7 1NE
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Rita Verma
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Devonshire Road
Mill Hill
London
NW7 1NE
Director NameMrs Rita Verma
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1995)
RoleManaging Director
Correspondence Address13 Devonshire Road
Mill Hill
London
NW7 1NE
Director NameMohammad Kazemzadeg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address46 Hale Lane
Mill Hill
London
NW7 3PR
Secretary NameMohammad Kazemzadeg
NationalityBritish
StatusResigned
Appointed26 June 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address46 Hale Lane
Mill Hill
London
NW7 3PR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 September 2000Dissolved (1 page)
8 June 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Registered office changed on 02/07/99 from: first floor 7 harley street london W1N 1DA (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
6 May 1998Statement of affairs (10 pages)
6 May 1998Appointment of a voluntary liquidator (1 page)
6 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1998Registered office changed on 22/04/98 from: 107-115 longacre london WC2E 9NT (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
24 September 1997Secretary resigned;director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
22 April 1996Return made up to 02/02/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 02/02/95; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
1 November 1995Registered office changed on 01/11/95 from: 50 queen anne street london W1M 0HQ (1 page)
1 November 1995New secretary appointed;new director appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: covent garden general stores 107-115 longacre covent garden london WC2 9NT (1 page)
21 July 1995Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Registered office changed on 30/03/95 from: boncrest house 22 hallmark trading centre fourth way, wembley middlesex HA9 0LH (1 page)