Company NameElite Capital Limited
Company StatusDissolved
Company Number03799316
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameSpeed 7788 Limited

Business Activity

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

Directors

Director NameMr Sean Anthony Soyka
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(5 days after company formation)
Appointment Duration14 years, 5 months (closed 24 December 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address16a Lilian Crescent
Hutton
Brentwood
Essex
CM13 2HR
Director NameMr Stephen Alexander Eldridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 19 September 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QE
Secretary NameMr Stephen Alexander Eldridge
NationalityBritish
StatusResigned
Appointed06 July 1999(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 19 September 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.elitedirect.com/
Telephone01708 875245
Telephone regionRomford

Location

Registered AddressUnit A
Suttons Business Park
136-138 New Road Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

88 at £1Elite Diamond LTD
88.00%
Ordinary
12 at £1Sean Anthony Soyka
12.00%
Ordinary

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 September 2011Termination of appointment of Stephen Alexander Eldridge as a director on 19 September 2011 (1 page)
23 September 2011Termination of appointment of Stephen Alexander Eldridge as a secretary on 19 September 2011 (1 page)
23 September 2011Termination of appointment of Stephen Alexander Eldridge as a director on 19 September 2011 (1 page)
23 September 2011Termination of appointment of Stephen Alexander Eldridge as a secretary on 19 September 2011 (1 page)
31 August 2011Director's details changed for Mr Sean Anthony Soyka on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Sean Anthony Soyka on 31 August 2011 (2 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 October 2007Return made up to 01/07/07; full list of members (3 pages)
23 October 2007Return made up to 01/07/07; full list of members (3 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 01/07/06; full list of members (3 pages)
26 February 2007Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 September 2005Return made up to 01/07/05; full list of members (3 pages)
12 September 2005Return made up to 01/07/05; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 August 2002Return made up to 01/07/02; full list of members (7 pages)
13 August 2002Return made up to 01/07/01; full list of members (6 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
28 August 2001Return made up to 01/07/00; full list of members; amend (6 pages)
28 August 2001Return made up to 01/07/00; full list of members; amend (6 pages)
24 August 2001Statement of affairs (2 pages)
24 August 2001Ad 29/10/99--------- £ si 98@1 (2 pages)
24 August 2001Statement of affairs (2 pages)
24 August 2001Ad 29/10/99--------- £ si 98@1 (2 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2000Return made up to 01/07/00; full list of members (6 pages)
26 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Memorandum and Articles of Association (15 pages)
26 July 1999Memorandum and Articles of Association (15 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
15 July 1999Company name changed speed 7788 LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed speed 7788 LIMITED\certificate issued on 16/07/99 (2 pages)
1 July 1999Incorporation (20 pages)