Company NameElite Car Hire.co.uk Limited
Company StatusDissolved
Company Number05441808
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date6 August 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Hitesh Vrajlal Bhogaita
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cumberland Road
Harrow
Middlesex
HA1 4PJ
Director NameJagdish Premji Kerai
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadowbank
Oxhey
Hertfordshire
WD19 4NP
Director NameMr Suresh Seyani
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Shooters Avenue
Kenton
Harrow
Middlesex
HA3 9BQ
Secretary NameMr Dhiresh Patel
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Belmont Lane
Stanmore
Middlesex
HA7 2PU
Director NameMr Dhiresh Patel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Belmont Lane
Stanmore
Middlesex
HA7 2PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ian Holland & Co
The Clock House, 87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

25 at 1Dhiresh Patel
25.00%
Ordinary
25 at 1Hitesh Bhogaita
25.00%
Ordinary
25 at 1Jagdish Kerai
25.00%
Ordinary
25 at 1Suresh Seyani
25.00%
Ordinary

Financials

Year2014
Net Worth-£74,947
Cash£8,726
Current Liabilities£109,725

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2011Final Gazette dissolved following liquidation (1 page)
6 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-05
(1 page)
23 September 2010Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 23 September 2010 (2 pages)
23 February 2010Termination of appointment of Dhiresh Patel as a director (1 page)
23 February 2010Termination of appointment of Dhiresh Patel as a director (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 July 2008Return made up to 03/05/08; full list of members (5 pages)
11 July 2008Return made up to 03/05/08; full list of members (5 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Ad 03/05/05--------- £ si 100@1=100 (2 pages)
14 May 2007Ad 03/05/05--------- £ si 100@1=100 (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
30 May 2006Return made up to 03/05/06; full list of members (8 pages)
30 May 2006Return made up to 03/05/06; full list of members (8 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
3 May 2005Incorporation (16 pages)
3 May 2005Incorporation (16 pages)