Company NameEleganza Italiana Limited
Company StatusDissolved
Company Number04181557
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Sahil Kumar
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tring Avenue
Ealing
W5 3QA
Director NameSyed Waqar Hussain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleConsultant
Correspondence AddressFlat 14 18 Pembridge Gardens
London
W2 4DU
Secretary NameSayyada Sayed
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleConsultant
Correspondence AddressFlat 14
18 Pembridge Gardens
London
W2 4DU
Director NameToqueer Kumar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 16 March 2008 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 16 March 2008 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 26 July 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated director toqueer kumar (1 page)
25 April 2008Appointment Terminated Director toqueer kumar (1 page)
4 July 2007Return made up to 16/03/07; full list of members (2 pages)
4 July 2007Return made up to 16/03/07; full list of members (2 pages)
18 September 2006Return made up to 16/03/06; full list of members (2 pages)
18 September 2006Return made up to 16/03/06; full list of members (2 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2005Return made up to 16/03/05; full list of members (6 pages)
22 August 2005Return made up to 16/03/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2005Accounts made up to 31 March 2003 (1 page)
26 January 2005Return made up to 16/03/04; no change of members (6 pages)
26 January 2005Return made up to 16/03/04; no change of members (6 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
10 June 2003Return made up to 16/03/03; no change of members (6 pages)
10 June 2003Return made up to 16/03/03; no change of members (6 pages)
20 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts made up to 31 March 2002 (1 page)
20 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2002Return made up to 16/03/02; full list of members (6 pages)
24 May 2002Return made up to 16/03/02; full list of members (6 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Incorporation (12 pages)