Company NameElite Edutech Limited
Company StatusDissolved
Company Number07315294
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous NameR&P Edutech Consulting And Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameItalo Eugenio Raimondi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMatteo Raimondi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleStudent
Country of ResidenceItaly
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at €50Italo Eugenio Raimondi
85.00%
Ordinary
15 at €50Matteo Raimondi
15.00%
Ordinary

Financials

Year2014
Net Worth-£10,734
Cash£545
Current Liabilities£17,182

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
9 August 2018Application to strike the company off the register (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • EUR 5,000
(4 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • EUR 5,000
(4 pages)
19 June 2015Registered office address changed from Druces Llp Salisbury House, London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Druces Llp Salisbury House, London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 5,000
(4 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 5,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • EUR 5,000
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • EUR 5,000
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (27 pages)
11 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (27 pages)
2 April 2012Company name changed r&p edutech consulting and solutions LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(6 pages)
2 April 2012Change of name notice (3 pages)
2 April 2012Change of name notice (3 pages)
2 April 2012Company name changed r&p edutech consulting and solutions LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(6 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011.
(15 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011.
(15 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2010Termination of appointment of Matteo Raimondi as a director (2 pages)
12 August 2010Termination of appointment of D&a Secretarial Services Limited as a secretary (2 pages)
12 August 2010Termination of appointment of Matteo Raimondi as a director (2 pages)
12 August 2010Termination of appointment of D&a Secretarial Services Limited as a secretary (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)