Company NameElite Management International Limited
Company StatusDissolved
Company Number05341581
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Bueno
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed01 February 2005(1 week after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2012)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Bueno
50.00%
Ordinary
1 at £1Nigel Kingsley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Director's details changed for Mr Nigel Kingsley on 26 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Nigel Kingsley on 26 January 2011 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(4 pages)
27 January 2011Director's details changed for David Bueno on 26 January 2011 (2 pages)
27 January 2011Director's details changed for David Bueno on 26 January 2011 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Bueno on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page)
17 February 2010Director's details changed for David Bueno on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page)
5 August 2009Accounts made up to 31 March 2009 (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2009Accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2007Accounts made up to 31 March 2007 (4 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
16 February 2007Return made up to 25/01/07; full list of members (2 pages)
16 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 September 2006Accounts made up to 31 March 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 August 2006Return made up to 25/01/06; full list of members (2 pages)
25 August 2006Return made up to 25/01/06; full list of members (2 pages)
21 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (3 pages)
3 July 2006Registered office changed on 03/07/06 from: 8/10 stamford hill london N16 6XZ (1 page)
3 July 2006Registered office changed on 03/07/06 from: 8/10 stamford hill london N16 6XZ (1 page)
25 January 2005Incorporation (15 pages)
25 January 2005Incorporation (15 pages)