Company NameElite Lines Ltd
Company StatusDissolved
Company Number06827174
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Faisal Afzaal
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed30 April 2014(5 years, 2 months after company formation)
Appointment Duration2 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Rizwana Qureshi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 day after company formation)
Appointment Duration4 years (resigned 12 March 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address60 Levon Way
Hayes
Middlesex
UB3 2SS
Secretary NameMrs Maryam Adnan
NationalityBritish
StatusResigned
Appointed24 February 2009(1 day after company formation)
Appointment Duration4 years (resigned 12 March 2013)
RoleCompany Director
Correspondence Address66 Windsor Avenue
Hillingdon
Middlesex
UB10 9AX
Director NameMr Adnan Ul Haq
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Windsor Avenue
Uxbridge
Middlesex
UB10 9AX
Director NameMr Faraz Ahmad Qureshi
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Faraz Ahmad Qureshi
StatusResigned
Appointed12 March 2013(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence Address60 Levon Way
Hayes
Middlesex
UB3 2SS
Director NameMr Feyaz Ahmed Qureshi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Levon Way
Hayes
Middlesex
UB3 2SS

Contact

Websitewww.elitelines.co.uk

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Adnan Ul Haq
50.00%
Ordinary
50 at £1Maryam Adnan
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,196
Cash£467
Current Liabilities£105,594

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
30 April 2014Termination of appointment of Faraz Qureshi as a director (1 page)
30 April 2014Appointment of Mr. Faisal Afzaal as a director (2 pages)
30 April 2014Termination of appointment of Faraz Qureshi as a secretary (1 page)
30 April 2014Termination of appointment of Faraz Qureshi as a director (1 page)
30 April 2014Termination of appointment of Feyaz Qureshi as a director (1 page)
30 April 2014Termination of appointment of Feyaz Qureshi as a director (1 page)
30 April 2014Appointment of Mr. Faisal Afzaal as a director (2 pages)
30 April 2014Termination of appointment of Faraz Qureshi as a secretary (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
26 June 2013Appointment of Mr. Feyaz, Ahamd Qureshi as a director (2 pages)
26 June 2013Appointment of Mr. Feyaz, Ahamd Qureshi as a director (2 pages)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 March 2013Termination of appointment of Maryam Adnan as a secretary (1 page)
12 March 2013Appointment of Mr. Faraz Ahmad Qureshi as a secretary (2 pages)
12 March 2013Appointment of Mr. Faraz Ahmad Qureshi as a secretary (2 pages)
12 March 2013Termination of appointment of Rizwana Qureshi as a director (1 page)
12 March 2013Termination of appointment of Rizwana Qureshi as a director (1 page)
12 March 2013Termination of appointment of Maryam Adnan as a secretary (1 page)
11 January 2013Appointment of Mr. Faraz Ahmad Qureshi as a director (2 pages)
11 January 2013Appointment of Mr. Faraz Ahmad Qureshi as a director (2 pages)
3 October 2012Termination of appointment of Adnan Ul Haq as a director (1 page)
3 October 2012Termination of appointment of Adnan Ul Haq as a director (1 page)
11 September 2012Appointment of Mr. Adnan Ul Haq as a director (2 pages)
11 September 2012Registered office address changed from C/O Chaudhary & Company 30 Connaught Avenue Hounslow TW4 5BW England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from C/O Chaudhary & Company 30 Connaught Avenue Hounslow TW4 5BW England on 11 September 2012 (1 page)
11 September 2012Appointment of Mr. Adnan Ul Haq as a director (2 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 May 2011Secretary's details changed for Mrs. Maryam Adnan on 23 February 2011 (2 pages)
10 May 2011Secretary's details changed for Mrs. Maryam Adnan on 23 February 2011 (2 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 60 Levon Way Hayes Middlesex UB3 2SS on 9 May 2011 (1 page)
9 May 2011Director's details changed for Rizwana Qureshi on 23 February 2011 (2 pages)
9 May 2011Director's details changed for Rizwana Qureshi on 23 February 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Maryam Adnan on 1 October 2009 (1 page)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
27 May 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2009Resolutions
  • RES13 ‐ Company business 24/02/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Company business 24/02/2009
(1 page)
20 March 2009Director appointed rizwana qureshi (2 pages)
20 March 2009Secretary appointed maryam adnan (2 pages)
20 March 2009Director appointed rizwana qureshi (2 pages)
20 March 2009Secretary appointed maryam adnan (2 pages)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Incorporation (9 pages)
23 February 2009Incorporation (9 pages)