Harrow
Middlesex
HA2 6EH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Rizwana Qureshi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 day after company formation) |
Appointment Duration | 4 years (resigned 12 March 2013) |
Role | Business |
Country of Residence | England |
Correspondence Address | 60 Levon Way Hayes Middlesex UB3 2SS |
Secretary Name | Mrs Maryam Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 day after company formation) |
Appointment Duration | 4 years (resigned 12 March 2013) |
Role | Company Director |
Correspondence Address | 66 Windsor Avenue Hillingdon Middlesex UB10 9AX |
Director Name | Mr Adnan Ul Haq |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Windsor Avenue Uxbridge Middlesex UB10 9AX |
Director Name | Mr Faraz Ahmad Qureshi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Mr Faraz Ahmad Qureshi |
---|---|
Status | Resigned |
Appointed | 12 March 2013(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 60 Levon Way Hayes Middlesex UB3 2SS |
Director Name | Mr Feyaz Ahmed Qureshi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Levon Way Hayes Middlesex UB3 2SS |
Website | www.elitelines.co.uk |
---|
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Adnan Ul Haq 50.00% Ordinary |
---|---|
50 at £1 | Maryam Adnan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,196 |
Cash | £467 |
Current Liabilities | £105,594 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Termination of appointment of Faraz Qureshi as a director (1 page) |
30 April 2014 | Appointment of Mr. Faisal Afzaal as a director (2 pages) |
30 April 2014 | Termination of appointment of Faraz Qureshi as a secretary (1 page) |
30 April 2014 | Termination of appointment of Faraz Qureshi as a director (1 page) |
30 April 2014 | Termination of appointment of Feyaz Qureshi as a director (1 page) |
30 April 2014 | Termination of appointment of Feyaz Qureshi as a director (1 page) |
30 April 2014 | Appointment of Mr. Faisal Afzaal as a director (2 pages) |
30 April 2014 | Termination of appointment of Faraz Qureshi as a secretary (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
26 June 2013 | Appointment of Mr. Feyaz, Ahamd Qureshi as a director (2 pages) |
26 June 2013 | Appointment of Mr. Feyaz, Ahamd Qureshi as a director (2 pages) |
15 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Termination of appointment of Maryam Adnan as a secretary (1 page) |
12 March 2013 | Appointment of Mr. Faraz Ahmad Qureshi as a secretary (2 pages) |
12 March 2013 | Appointment of Mr. Faraz Ahmad Qureshi as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Rizwana Qureshi as a director (1 page) |
12 March 2013 | Termination of appointment of Rizwana Qureshi as a director (1 page) |
12 March 2013 | Termination of appointment of Maryam Adnan as a secretary (1 page) |
11 January 2013 | Appointment of Mr. Faraz Ahmad Qureshi as a director (2 pages) |
11 January 2013 | Appointment of Mr. Faraz Ahmad Qureshi as a director (2 pages) |
3 October 2012 | Termination of appointment of Adnan Ul Haq as a director (1 page) |
3 October 2012 | Termination of appointment of Adnan Ul Haq as a director (1 page) |
11 September 2012 | Appointment of Mr. Adnan Ul Haq as a director (2 pages) |
11 September 2012 | Registered office address changed from C/O Chaudhary & Company 30 Connaught Avenue Hounslow TW4 5BW England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from C/O Chaudhary & Company 30 Connaught Avenue Hounslow TW4 5BW England on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mr. Adnan Ul Haq as a director (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 May 2011 | Secretary's details changed for Mrs. Maryam Adnan on 23 February 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mrs. Maryam Adnan on 23 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Rizwana Qureshi on 23 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Rizwana Qureshi on 23 February 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 May 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
20 March 2009 | Director appointed rizwana qureshi (2 pages) |
20 March 2009 | Secretary appointed maryam adnan (2 pages) |
20 March 2009 | Director appointed rizwana qureshi (2 pages) |
20 March 2009 | Secretary appointed maryam adnan (2 pages) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 February 2009 | Incorporation (9 pages) |
23 February 2009 | Incorporation (9 pages) |