Company NameElitebase Limited
Company StatusDissolved
Company Number03913261
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRamesh Patel
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleSecretary
Correspondence Address58c Kensington Gardens
Ilford
IG1 3EL
Director NameJohn Desmond Brady
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 months after company formation)
Appointment Duration6 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address12 Silverton Road
Park North
Swindon
SN3 2QA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address58c Kensington Gardens
Ilford
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£350

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
21 January 2003Return made up to 25/01/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
17 January 2002Return made up to 25/01/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
23 August 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Director's particulars changed (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
16 March 2000Secretary resigned (1 page)
25 January 2000Incorporation (13 pages)