Company NameElite Home Furnishings Limited
Company StatusDissolved
Company Number04895544
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 8 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAren Gurdikyan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(1 month after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Oliver Business Park
Oliver Road
London
NW10 7JB
Secretary NameGeorgette Gurdikyan
NationalityBritish
StatusClosed
Appointed22 October 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address3 The Cedars
St Stephens Road
London
W13 8JF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressUnit 22 Oliver Business Park
Oliver Road
London
Greater London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,758
Current Liabilities£10,126

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
25 October 2007Return made up to 11/09/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 October 2006Return made up to 11/09/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 October 2005Return made up to 11/09/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 February 2005Ad 12/02/04--------- £ si 99@1 (2 pages)
26 November 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
26 October 2004Return made up to 11/09/04; full list of members (6 pages)
13 May 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
11 September 2003Incorporation (12 pages)