Company NameElegance (South East) Limited
Company StatusDissolved
Company Number03025057
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date14 September 2011 (12 years, 7 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMehmet Elbir
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362 Firs Lane
London
N13 5LU
Director NameRoy Pomphrett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBethshan Church Road
Hartley
Longfield
Kent
DA3 8DL
Secretary NamePaul Fancett
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Cross Street
London
N1 2BG
Secretary NameTina Simpson
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1999)
RoleManageress
Correspondence Address35 Turner Road
Bean
Dartford
DA2 8BA
Secretary NameBeryl Watson
NationalityBritish
StatusResigned
Appointed15 March 2000(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressBethshian
Church Road, Hartley
Dartford
Kent
DA3 8DL
Director NameJanice Christina Warner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Swanscombe Street
Swanscombe
Kent
DA10 0BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
26 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
(1 page)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from 117 Dartford Road Dartford DA1 3EN on 11 March 2010 (2 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from 117 Dartford Road Dartford DA1 3EN on 11 March 2010 (2 pages)
18 November 2009Appointment of Mehmet Elbir as a director (2 pages)
18 November 2009Termination of appointment of Janice Warner as a director (1 page)
18 November 2009Appointment of Mehmet Elbir as a director (2 pages)
18 November 2009Termination of appointment of Janice Warner as a director (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 22/02/09; full list of members (3 pages)
30 July 2009Return made up to 22/02/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 bentalls close southend on sea essex SS2 5PS (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 bentalls close southend on sea essex SS2 5PS (1 page)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 June 2008Return made up to 22/02/08; full list of members (3 pages)
24 June 2008Return made up to 22/02/08; full list of members (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
24 January 2008Return made up to 22/02/07; no change of members (6 pages)
24 January 2008Return made up to 22/02/07; no change of members
  • 363(287) ‐ Registered office changed on 24/01/08
(6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 April 2006Return made up to 22/02/06; full list of members (6 pages)
21 April 2006Return made up to 22/02/06; full list of members (6 pages)
12 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
12 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
24 May 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
24 May 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
10 May 2005Return made up to 22/02/05; full list of members (6 pages)
10 May 2005Return made up to 22/02/05; full list of members (6 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
20 February 2004Return made up to 22/02/04; full list of members (6 pages)
20 February 2004Return made up to 22/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 May 2003Return made up to 22/02/03; full list of members (6 pages)
17 May 2003Return made up to 22/02/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
1 March 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 22 cross street london N1 2BG (1 page)
24 January 2002Registered office changed on 24/01/02 from: 22 cross street london N1 2BG (1 page)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
26 February 2001Accounts made up to 28 February 2000 (3 pages)
26 February 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
21 November 1999Accounts made up to 28 February 1999 (2 pages)
21 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 September 1999Full accounts made up to 28 February 1998 (10 pages)
13 September 1999Full accounts made up to 28 February 1998 (10 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
11 March 1998Return made up to 22/02/98; no change of members (4 pages)
11 March 1998Return made up to 22/02/98; no change of members (4 pages)
19 January 1998Full accounts made up to 28 February 1997 (9 pages)
19 January 1998Full accounts made up to 28 February 1997 (9 pages)
26 September 1997Registered office changed on 26/09/97 from: 24 cross street london N1 2BG (1 page)
26 September 1997Registered office changed on 26/09/97 from: 24 cross street london N1 2BG (1 page)
27 April 1997Accounts for a small company made up to 29 February 1996 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Accounts for a small company made up to 29 February 1996 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Return made up to 22/02/97; no change of members (4 pages)
23 April 1997Return made up to 22/02/97; no change of members (4 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
28 September 1995Registered office changed on 28/09/95 from: 188 st pauls road london N1 2LL (1 page)
28 September 1995Registered office changed on 28/09/95 from: 188 st pauls road london N1 2LL (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (1 page)
19 September 1995New secretary appointed (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
22 February 1995Incorporation (16 pages)
22 February 1995Incorporation (16 pages)