Company NameElite Luxury World Limited
Company StatusDissolved
Company Number07597757
CategoryPrivate Limited Company
Incorporation Date8 April 2011(12 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rashpal Singh Parmar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2012(1 year after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameRJM Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 2012(1 year after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2013)
Correspondence Address15 - 19
Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rashpal Parmar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Appointment of Rashpal Singh Parmar as a director (2 pages)
28 June 2012Termination of appointment of John King as a director (1 page)
28 June 2012Appointment of Rjm Secretaries Limited as a secretary (2 pages)
28 June 2012Termination of appointment of Aci Secretaries Limited as a secretary on 8 April 2012 (1 page)
28 June 2012Termination of appointment of John Anthony King as a director on 8 April 2012 (1 page)
28 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(3 pages)
28 June 2012Appointment of Rashpal Singh Parmar as a director on 8 April 2012 (2 pages)
28 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(3 pages)
28 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(3 pages)
28 June 2012Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
28 June 2012Appointment of Rjm Secretaries Limited as a secretary on 8 April 2012 (2 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)