Company NameLondon Elite Builders And Decorators Ltd
Company StatusDissolved
Company Number05209408
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Fatmir Ibrahimi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
39a Chippenham Road
London
W9 2AH
Secretary NameMrs Lutfije Ibrahimi
StatusClosed
Appointed01 July 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressFlat 1 Chippenham Road
London
W9 2AH
Secretary NameBekim Sabani
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Marsh Drive
London
NW9 7QE

Location

Registered AddressFlat 1 39a
Chippenham Road
London
W9 2AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
11 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
11 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 April 2012Registered office address changed from No 3 Courtfield Gardens London SW5 0PA United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from No 3 Courtfield Gardens London SW5 0PA United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 24 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Vas Associates Ltd 119 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Vas Associates Ltd 119 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Vas Associates Ltd 119 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 4 April 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Registered office address changed from Millennium House Humber Road London NW2 6DW on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Millennium House Humber Road London NW2 6DW on 30 September 2010 (1 page)
28 September 2010Director's details changed for Fatmir Ibrahimi on 18 August 2010 (2 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Fatmir Ibrahimi on 18 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 18/08/08; full list of members (3 pages)
6 October 2008Return made up to 18/08/08; full list of members (3 pages)
30 July 2008Secretary appointed mrs lutfije ibrahimi (1 page)
30 July 2008Secretary appointed mrs lutfije ibrahimi (1 page)
30 July 2008Appointment Terminated Secretary bekim sabani (1 page)
30 July 2008Appointment terminated secretary bekim sabani (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 October 2007Return made up to 18/08/07; full list of members (2 pages)
23 October 2007Return made up to 18/08/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
25 September 2006Return made up to 18/08/06; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
25 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
25 September 2006Return made up to 18/08/06; full list of members (6 pages)
16 September 2005Return made up to 18/08/05; full list of members (6 pages)
16 September 2005Return made up to 18/08/05; full list of members (6 pages)
10 December 2004Registered office changed on 10/12/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 December 2004Registered office changed on 10/12/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
18 August 2004Incorporation (12 pages)
18 August 2004Incorporation (12 pages)