Company NameElite Promotions Limited
Company StatusDissolved
Company Number03089146
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)
Previous NameDixiewest Limited

Directors

Director NameHenry Gordon Green
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEnglish
StatusClosed
Appointed18 August 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (closed 01 July 1997)
RoleRetired
Correspondence AddressThe Whitehouse 36 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4BZ
Director NameZaheer Younis-Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (closed 01 July 1997)
RoleMarketing And Sales  Consultant
Correspondence Address258 Bolton Park Crescent
Seagrave Roadfulham
London
Sw6
Secretary NameZaheer Younis-Butt
NationalityBritish
StatusClosed
Appointed18 August 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (closed 01 July 1997)
RoleMarketing And Sales  Consultant
Correspondence Address258 Bolton Park Crescent
Seagrave Roadfulham
London
Sw6
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1995Company name changed dixiewest LIMITED\certificate issued on 25/08/95 (4 pages)