Company NameElegant Enterprises Limited
Company StatusDissolved
Company Number03052204
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 12 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Directors

Director NameGary Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 month after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address271b West Ferry Road
London
W14 8RH
Secretary NameMarilyn Scott
NationalityBritish
StatusClosed
Appointed05 June 1995(1 month after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address271b West Ferry Road
London
E14 8RH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address271b West Ferry Road
London
E14 8RH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts5 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End05 June

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
15 June 1995New secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounting reference date shortened from 31/03 to 05/06 (1 page)
9 June 1995Secretary resigned (2 pages)
9 June 1995Accounts for a dormant company made up to 5 June 1995 (1 page)
9 June 1995Director resigned (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1995Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
2 May 1995Incorporation (18 pages)