Company NameElite Elevators Install Limited
Company StatusDissolved
Company Number04458757
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)
Previous NameExpertmode Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRaymond Charles Burr
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2002(6 days after company formation)
Appointment Duration14 years, 4 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House 1 Home Farm
Chelsfield
Kent
BR6 7GJ
Director NameDavid Henry Hodges
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage Wickhams Way
Hartley
Kent
DA3 8DY
Secretary NameChristine Burr
NationalityBritish
StatusResigned
Appointed17 June 2002(6 days after company formation)
Appointment Duration11 years, 7 months (resigned 24 January 2014)
RoleCompany Director
Correspondence AddressThe Dower House 1 Home Farm
Chelsfield
Kent
BR6 7GJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£7,308
Current Liabilities£7,531

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
12 July 2016Completion of winding up (1 page)
3 December 2014Order of court to wind up (2 pages)
3 December 2014Order of court to wind up (2 pages)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Termination of appointment of Christine Burr as a secretary (1 page)
29 January 2014Appointment of David Henry Hodges as a director (2 pages)
29 January 2014Termination of appointment of Christine Burr as a secretary (1 page)
29 January 2014Appointment of David Henry Hodges as a director (2 pages)
15 January 2014Registered office address changed from the Dower House 1 Home Farm Chelsfield Kent BR6 7GJ England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from the Dower House 1 Home Farm Chelsfield Kent BR6 7GJ England on 15 January 2014 (1 page)
30 July 2013Change of name notice (2 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed expertmode LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
30 July 2013Company name changed expertmode LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 April 2013Secretary's details changed for Christine Burr on 19 April 2013 (2 pages)
26 April 2013Secretary's details changed for Christine Burr on 19 April 2013 (2 pages)
24 April 2013Registered office address changed from 33 Oxenden Wood Road Orpington Kent BR6 6HP on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 33 Oxenden Wood Road Orpington Kent BR6 6HP on 24 April 2013 (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 July 2012Director's details changed for Raymond Charles Burr on 12 April 2012 (2 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Raymond Charles Burr on 12 April 2012 (2 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 July 2007Return made up to 11/06/07; full list of members (2 pages)
31 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 July 2004Return made up to 11/06/04; full list of members (6 pages)
8 July 2004Return made up to 11/06/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 November 2003Registered office changed on 05/11/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 November 2003Registered office changed on 05/11/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
11 June 2002Incorporation (11 pages)
11 June 2002Incorporation (11 pages)