Company NameElitex Systems Limited
Company StatusDissolved
Company Number06988398
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed16 June 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 04 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJitsingh Gojra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address77 Beak Street
London
WI5 9BD

Location

Registered AddressUnit 15 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
30 September 2011Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 30 September 2011 (1 page)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 13 May 2011 (1 page)
16 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 October 2010Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 11 October 2010 (1 page)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
8 September 2010Registered office address changed from St. Johns House 54 St. John's Square London EC1V 4JL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from St. Johns House 54 St. John's Square London EC1V 4JL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from St. Johns House 54 st. John's Square London EC1V 4JL on 8 September 2010 (1 page)
17 August 2010Termination of appointment of Jitsingh Gojra as a director (2 pages)
17 August 2010Termination of appointment of Jitsingh Gojra as a director (2 pages)
17 August 2010Registered office address changed from 77 Beak Street London W1S 9DB on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 77 Beak Street London W1S 9DB on 17 August 2010 (2 pages)
17 August 2010Appointment of Mr Michael John Conroy as a director (3 pages)
17 August 2010Appointment of Mr Michael John Conroy as a director (3 pages)
4 March 2010Appointment of Jitsingh Gojra as a director (3 pages)
4 March 2010Appointment of Jitsingh Gojra as a director (3 pages)
26 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 February 2010 (2 pages)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)