Company NameElite Products Limited
Company StatusDissolved
Company Number06507957
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSeyed Reza Paknejad
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIranian
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingfisher House 6 Melbury Road
London
W14 8LN
Secretary NameKhadijeh Nazari
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Kingfisher House 6 Melbury Road
London
W14 8LN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.eliteproductslimited.co.nz/
Email address[email protected]

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tarkhosh Food Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,256
Cash£33
Current Liabilities£14,271

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Seyed Reza Paknejad on 19 February 2011 (2 pages)
28 February 2011Director's details changed for Seyed Reza Paknejad on 19 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages)
28 February 2011Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Seyed Reza Paknejad on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Seyed Reza Paknejad on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / seyed paknejad / 03/03/2008 (1 page)
9 March 2009Secretary's change of particulars / khadijeh nazari / 03/03/2008 (1 page)
9 March 2009Director's change of particulars / seyed paknejad / 03/03/2008 (1 page)
9 March 2009Secretary's change of particulars / khadijeh nazari / 03/03/2008 (1 page)
15 September 2008Appointment terminated director qa nominees LIMITED (1 page)
15 September 2008Appointment terminated director qa nominees LIMITED (1 page)
18 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN united kingdom (1 page)
29 February 2008Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN united kingdom (1 page)
29 February 2008Secretary appointed khadijeh nazari (2 pages)
29 February 2008Director appointed seyed reza paknejad (2 pages)
29 February 2008Secretary appointed khadijeh nazari (2 pages)
29 February 2008Director appointed seyed reza paknejad (2 pages)
25 February 2008Appointment terminated secretary qa registrars LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2008Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2008Appointment terminated secretary qa registrars LIMITED (1 page)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)