Company NameElite Training Systems Limited
Company StatusDissolved
Company Number04176492
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDavid John Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Ivy Road
Brockley
SE4 1YS
Secretary NameJoy Frances Jahans
NationalityBritish
StatusClosed
Appointed17 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address8 Cambridge Barracks Road
Woolwich
London
SE18 5SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
29 August 2003Registered office changed on 29/08/03 from: 46 ivy road brockley london SE4 1YS (1 page)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
11 April 2003Return made up to 09/03/03; full list of members (7 pages)
11 April 2003New secretary appointed (2 pages)
2 July 2002Return made up to 09/03/02; full list of members (7 pages)
11 January 2002Registered office changed on 11/01/02 from: 2 mill street london W1R 9TE (1 page)
11 January 2002Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
9 March 2001Incorporation (17 pages)