Company NameElitelinks Limited
Company StatusDissolved
Company Number04804030
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Beena Gauba
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDoctor
Country of ResidenceUAE
Correspondence AddressPO Box 8190
Dubai
UAE
Secretary NameDr Gopaldas Gauba
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDoctor
Correspondence AddressPO Box 8190
Dubai
UAE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLeena Devnani
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat 6
1-2 Percival Terrace
Brighton
BN2 1FA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Beena Gauba
50.00%
Ordinary
50 at £1Dr Gopaldas Gauba
50.00%
Ordinary

Financials

Year2014
Net Worth£7,309
Cash£8,127
Current Liabilities£720

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-03
  • GBP 100
(4 pages)
3 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-03
  • GBP 100
(4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Dr Beena Gauba on 15 May 2010 (2 pages)
20 May 2010Director's details changed for Dr Beena Gauba on 15 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 August 2008Return made up to 19/06/08; full list of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
22 August 2008Return made up to 19/06/08; full list of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 July 2007Return made up to 19/06/07; no change of members (6 pages)
23 July 2007Return made up to 19/06/07; no change of members (6 pages)
7 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
7 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
2 August 2006Return made up to 19/06/06; full list of members (6 pages)
2 August 2006Return made up to 19/06/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
11 October 2005Return made up to 19/06/05; full list of members (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 19/06/05; full list of members (7 pages)
11 October 2005Director resigned (1 page)
25 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
30 August 2003Registered office changed on 30/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 August 2003Registered office changed on 30/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
19 June 2003Incorporation (15 pages)
19 June 2003Incorporation (15 pages)