Company NameElite Pc's Limited
Company StatusDissolved
Company Number03327011
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBenjamin David Raymond Stonehill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleSales Of Computer Component
Country of ResidenceUnited Kingdom
Correspondence Address122 Ann Moss Way
Rotherhithe
London
SE16 2TJ
Secretary NamePauline Stonehill
NationalityBritish
StatusClosed
Appointed08 July 1997(4 months after company formation)
Appointment Duration19 years (closed 26 July 2016)
RoleCompany Director
Correspondence Address117 Hogshill Lane
Cobham
Surrey
KT11 2AH
Secretary NameEmma Jayne Brady
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Hogshill Lane
Cobham
Surrey
KT11 2AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Benjamin D.r Stonehill
100.00%
Ordinary

Financials

Year2014
Turnover£55,608
Gross Profit£55,608
Net Worth£11,608
Cash£19,506
Current Liabilities£13,305

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
29 July 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
18 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
18 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Amended accounts made up to 31 March 2012 (9 pages)
22 March 2013Amended accounts made up to 31 March 2012 (9 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Amended accounts made up to 31 March 2011 (9 pages)
1 May 2012Amended accounts made up to 31 March 2011 (9 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 21 February 2011 (1 page)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 21 February 2011 (1 page)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Benjamin David Raymond Stonehill on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Benjamin David Raymond Stonehill on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Benjamin David Raymond Stonehill on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2008Return made up to 18/02/08; full list of members (3 pages)
4 March 2008Return made up to 18/02/08; full list of members (3 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2007Return made up to 18/02/07; full list of members (6 pages)
11 May 2007Return made up to 18/02/07; full list of members (6 pages)
19 December 2006Registered office changed on 19/12/06 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
19 December 2006Registered office changed on 19/12/06 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 04/03/04; full list of members (6 pages)
7 June 2004Return made up to 04/03/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2003Return made up to 04/03/03; full list of members (6 pages)
7 March 2003Return made up to 04/03/03; full list of members (6 pages)
10 April 2002Return made up to 04/03/02; full list of members (6 pages)
10 April 2002Return made up to 04/03/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 04/03/01; full list of members (6 pages)
13 July 2001Return made up to 04/03/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 04/03/00; full list of members (6 pages)
27 July 2000Return made up to 04/03/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 04/03/99; full list of members (6 pages)
22 April 1999Return made up to 04/03/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1997New director appointed (2 pages)
4 March 1997Incorporation (13 pages)
4 March 1997Incorporation (13 pages)