Company NameElite Trading (UK) Limited
Company StatusDissolved
Company Number04610177
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJason Campbell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleElectrical Trading Wholesale
Correspondence Address266 Church Lane
Kingsbury
London
NW9 8LU
Secretary NameNigel Garfield Richards
NationalityBritish
StatusClosed
Appointed19 March 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2007)
RoleSales
Correspondence Address28 Saltcroft Close
Wembley
Middlesex
HA9 9JJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressChurchill Business Centre
Stirling Way
Borehamwood
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006Compulsory strike-off action has been discontinued (1 page)
15 March 2006Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
19 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 January 2004Return made up to 05/12/03; full list of members (6 pages)
28 March 2003New secretary appointed (1 page)
28 March 2003Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
10 December 2002Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
10 December 2002Director resigned (1 page)
5 December 2002Incorporation (12 pages)