Company NameElite Car Rentals Limited
Company StatusDissolved
Company Number05399511
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElias Badi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2007)
RoleSales
Correspondence Address71 Henniker Point
Leytonstone Road, Stratford
London
E15 1LQ
Secretary NameKhadija Mahfudh
NationalityBritish
StatusClosed
Appointed13 March 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address71 Henniker Point Leytonstone Road
London
E15 1LQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address52 Buckland Road
Leyton
London
E10 6QS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2006Return made up to 20/03/06; full list of members (2 pages)
14 March 2006New secretary appointed (1 page)
7 March 2006Compulsory strike-off action has been discontinued (1 page)
7 March 2006Registered office changed on 07/03/06 from: 71 henniker point leytonstone road stratford london greater london E15 1LQ (1 page)
7 March 2006New director appointed (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
7 April 2005Secretary resigned (1 page)