Company NameElite Limousines (London) Limited
Company StatusDissolved
Company Number06354344
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alyas Hussain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(4 days after company formation)
Appointment Duration3 years, 4 months (closed 25 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Crumpsall
Manchester
M8 9LJ
Secretary NameMr Mohammed Fayaz Hussain
NationalityBritish
StatusClosed
Appointed01 September 2007(4 days after company formation)
Appointment Duration3 years, 4 months (closed 25 January 2011)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Manchester
Lancashire
M8 9LJ
Director NameMr Mohammed Fayaz Hussain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Manchester
Lancashire
M8 9LJ
Secretary NameMr Alyas Hussain
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Crumpsall
Manchester
M8 9LJ

Location

Registered Address132a Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
6 August 2010Annual return made up to 28 August 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 August 2010Annual return made up to 28 August 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 August 2010Administrative restoration application (3 pages)
2 August 2010Administrative restoration application (3 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 December 2008Return made up to 28/08/08; full list of members (6 pages)
29 December 2008Return made up to 28/08/08; full list of members (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
28 August 2007Incorporation (6 pages)
28 August 2007Incorporation (6 pages)