Company NameEliteshape Limited
Company StatusDissolved
Company Number04316433
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr David Walsh
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed16 April 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInternational Company Management Limited (Corporation)
StatusResigned
Appointed27 November 2001(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2002)
Correspondence AddressGranary House
The Grange
St Peter Port
Guernsey
GY1 2QQ
Director NamePortman Welbeck Limited (Corporation)
Date of BirthJuly 1980 (Born 43 years ago)
StatusResigned
Appointed27 November 2001(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2002)
Correspondence AddressGranary House
The Grange
St Peter Port Guernsey
GY1 2QQ
Secretary NamePortman Welbeck Limited (Corporation)
StatusResigned
Appointed27 November 2001(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2002)
Correspondence AddressGranary House
The Grange
St Peter Port Guernsey
GY1 2QQ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Glidemanner LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 November 2008Return made up to 05/11/08; full list of members (4 pages)
24 November 2008Director's change of particulars / roy williams / 01/11/2008 (2 pages)
24 November 2008Return made up to 05/11/08; full list of members (4 pages)
24 November 2008Director's change of particulars / roy williams / 01/11/2008 (2 pages)
16 October 2008Director appointed roy grainger williams (3 pages)
16 October 2008Director appointed roy grainger williams (3 pages)
5 September 2008Appointment terminated director david walsh (1 page)
5 September 2008Appointment terminated director david walsh (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 December 2007Return made up to 05/11/07; no change of members (7 pages)
1 December 2007Return made up to 05/11/07; no change of members (7 pages)
5 January 2007Return made up to 05/11/06; full list of members (7 pages)
5 January 2007Return made up to 05/11/06; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
20 December 2005Return made up to 05/11/05; full list of members (7 pages)
20 December 2005Return made up to 05/11/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
30 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
23 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Particulars of mortgage/charge (6 pages)
9 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
9 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 November 2002Return made up to 05/11/02; full list of members (7 pages)
21 November 2002Return made up to 05/11/02; full list of members (7 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
3 May 2002Registered office changed on 03/05/02 from: adelaide house london bridge london EC4R 9HA (1 page)
3 May 2002Registered office changed on 03/05/02 from: adelaide house london bridge london EC4R 9HA (1 page)
29 April 2002New director appointed (6 pages)
29 April 2002New director appointed (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (11 pages)
22 April 2002Particulars of mortgage/charge (11 pages)
22 April 2002Particulars of mortgage/charge (11 pages)
22 April 2002Particulars of mortgage/charge (11 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2002Registered office changed on 22/03/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
5 November 2001Incorporation (17 pages)
5 November 2001Incorporation (17 pages)