Company NameElegance Creole Limited
Company StatusDissolved
Company Number03042628
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRosie Morel
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySeychellois
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address126 Commercial Road
First Floor
London
E1 1NL
Secretary NameNader Taheri Ghadirli
NationalityIranian
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Rocombe Crescent
London
SE23 3BL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address126 Commercial Road
First Floor
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1998Return made up to 06/04/98; full list of members (5 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Registered office changed on 16/06/97 from: 178 commercial road london E1 2JY (1 page)
14 May 1997Return made up to 06/04/97; full list of members (6 pages)
20 January 1997Accounting reference date extended from 30/06/96 to 31/08/96 (1 page)
15 April 1996Return made up to 06/04/96; full list of members (6 pages)
11 August 1995Registered office changed on 11/08/95 from: 14 woodfield house bampton road forest hill SE23 3BL (1 page)
5 May 1995New secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 14 woodfield house bampton road forest hill. SE22 3BL (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995Accounting reference date notified as 30/06 (1 page)
20 April 1995Secretary resigned (2 pages)
20 April 1995Director resigned (2 pages)
6 April 1995Incorporation (20 pages)