Company NameElite Reinforcements (UK) Limited
Company StatusDissolved
Company Number04263512
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameItaliano Estates Limited

Business Activity

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

Directors

Director NameMark Farrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address6 Weelkes Close
Stanford Le Hope
Essex
SS17 8RE
Director NameLee-Ann Simmonds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address24 Aluric Close
Chadwell St Mary
Essex
RM16 4NB
Secretary NameLee-Ann Simmonds
NationalityBritish
StatusClosed
Appointed24 September 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address24 Aluric Close
Chadwell St Mary
Essex
RM16 4NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
21 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 02/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: grover house grover walk corringham essex SS17 7LS (1 page)
30 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
11 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 July 2003Return made up to 02/08/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
1 October 2001Memorandum and Articles of Association (12 pages)
28 September 2001Registered office changed on 28/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)