Company NameElite247 Limited
Company StatusDissolved
Company Number07117624
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Director

Director NameMr Frederick Wayne Gruba
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellerive House 3 Muirfied Crescent
Ground Floor
London
E14 9SZ

Location

Registered AddressBellerive House 3 Muirfied Crescent
Ground Floor
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Frederick Wayne Gruba
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,033
Cash£2,173

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Registered office address changed from 80 Eastway 2nd Floor London E9 5JH to Bellerive House 3 Muirfied Crescent Ground Floor London E14 9SZ on 19 May 2022 (1 page)
10 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
21 October 2013Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 21 October 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
7 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr Frederick Wayne Gruba on 31 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Frederick Wayne Gruba on 31 January 2012 (2 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 September 2011Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 8 September 2011 (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)