Company NameElitezone Limited
Company StatusDissolved
Company Number03742457
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePangratis Liveras
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCypriot
StatusClosed
Appointed23 June 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2005)
RoleLawyer
Correspondence Address4 Diagoras Stret
Nicosia
Foreign
Secretary NameRamona Liveras
NationalityCypriot
StatusClosed
Appointed23 June 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2005)
RoleLawyer
Correspondence Address4 Diagoras Street
Nicosia
Foreign
Director NameCostas Constantinou
Date of BirthMay 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed07 April 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleCompany Director
Correspondence Address70 Jf Kennedy Ave
Nicosia
Foreign
Director NameMaria Zarkos
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address10 Chr Sozou Street
Flat 102
Engomi
Nicosia
Foreign
Director NameMarios Tziortzis
Date of BirthApril 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed15 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2003)
RoleCompany Director
Correspondence Address4 Karavitsa Street
Strovolos
Nicosia
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameFirst Cb Trustee Limited (Corporation)
StatusResigned
Appointed07 April 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2003)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,739
Cash£7,669
Current Liabilities£35,513

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
28 April 2005Return made up to 29/03/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Return made up to 29/03/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Registered office changed on 27/11/03 from: 25 new street square london EC4A 3LN (1 page)
29 July 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
4 May 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 July 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 May 2002Return made up to 29/03/02; full list of members (5 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Return made up to 29/03/01; full list of members (5 pages)
13 June 2001Director resigned (1 page)
24 January 2001Accounts made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 29/03/00; full list of members (5 pages)
31 August 2000Return made up to 29/03/00; full list of members (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
29 March 1999Incorporation (16 pages)