Company NameElegance Executive Cars Limited
Company StatusDissolved
Company Number06052820
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Rajesh Sharma
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Gardens
Feltham
TW14 9PP
Director NameGajinder Singh Makkar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Baxter Close
Southall
Middlesex
UB2 4PH
Secretary NameGajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Baxter Close
Southall
Middlesex
UB2 4PH
Secretary NameKanchan Sharma
NationalityBritish
StatusResigned
Appointed23 April 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address16 Bellview Court
179-183 Hanworth Road
Hounslow
Middlesex
TW3 3TQ

Location

Registered Address16 Bellview Court
179-183 Hanworth Road
Hounslow
Middlesex
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
4 March 2011Termination of appointment of Kanchan Sharma as a secretary (1 page)
4 March 2011Termination of appointment of Kanchan Sharma as a secretary (1 page)
3 February 2011Administrative restoration application (5 pages)
3 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
3 February 2011Total exemption full accounts made up to 31 January 2009 (9 pages)
3 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
3 February 2011Administrative restoration application (5 pages)
3 February 2011Total exemption full accounts made up to 31 January 2009 (9 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Secretary's details changed for Kanchan Sharma on 24 February 2010 (1 page)
26 February 2010Secretary's details changed for Kanchan Sharma on 24 February 2010 (1 page)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Rajesh Sharma on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Rajesh Sharma on 24 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 15 January 2008 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 15 January 2008 with a full list of shareholders (3 pages)
21 December 2009Termination of appointment of Gajinder Makkar as a director (1 page)
21 December 2009Termination of appointment of Gajinder Makkar as a director (1 page)
13 November 2008Accounts made up to 31 January 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: heasleigh house, 79A south road southall middlesex UB1 1SQ (1 page)
7 February 2007Registered office changed on 07/02/07 from: heasleigh house, 79A south road southall middlesex UB1 1SQ (1 page)
15 January 2007Incorporation (18 pages)
15 January 2007Incorporation (18 pages)