Company NameElite Eventz Limited
Company StatusDissolved
Company Number05034235
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Park Avenue
London
NW11 0JR
Secretary NameMr Eli Shalom Moses
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurstwood Road
London
N11 0AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Director's details changed for Asher Moses on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Asher Moses on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Asher Moses on 1 February 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 March 2009Return made up to 04/02/09; full list of members (5 pages)
10 March 2009Return made up to 04/02/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 June 2008Return made up to 04/02/08; full list of members (5 pages)
10 June 2008Return made up to 04/02/08; full list of members (5 pages)
26 April 2007Return made up to 04/02/07; full list of members (5 pages)
26 April 2007Return made up to 04/02/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 August 2006Return made up to 04/02/06; full list of members (6 pages)
8 August 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(6 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
21 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Return made up to 04/02/05; full list of members (5 pages)
23 December 2005Return made up to 04/02/05; full list of members (5 pages)
21 November 2005Ad 04/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 November 2005Ad 04/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004Registered office changed on 05/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)