Barnet
Hertfordshire
EN5 2SW
Secretary Name | Mr Simon Francis Spector |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Mr Jeremy James Longley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harley Thorn House Harley Thorn Lane Beech Staffordshire ST4 8SL |
Director Name | Dr Johnny Sei Hoe Hon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chairman |
Correspondence Address | 7 Watford Road The Peak Hong Kong Foreign |
Secretary Name | Simmy Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wards Wharf Approach London E16 2EY |
Registered Address | 48 Charlotte Street London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Auditor's resignation (1 page) |
28 May 2009 | Auditor's resignation (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 48 charlotte street london W1T 2NS united kingdom (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 48 charlotte street london W1T 2NS united kingdom (1 page) |
1 July 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
28 May 2008 | Appointment terminated director johnny hon (1 page) |
28 May 2008 | Appointment Terminated Director johnny hon (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6 broad street place london EC2M 7JH (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6 broad street place london EC2M 7JH (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 8.01 exchange tower 2 harbour exchange square london E14 9GE (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 8.01 exchange tower 2 harbour exchange square london E14 9GE (1 page) |
14 June 2006 | Return made up to 02/03/06; full list of members
|
14 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
7 July 2005 | Company name changed elitevip LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed elitevip LIMITED\certificate issued on 07/07/05 (2 pages) |
23 May 2005 | Company name changed ELITE128 LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed ELITE128 LIMITED\certificate issued on 23/05/05 (2 pages) |
29 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
2 March 2005 | Incorporation (14 pages) |
2 March 2005 | Incorporation (14 pages) |