Company NameElliot Knight Ltd
Company StatusDissolved
Company Number07697651
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Dissolution Date28 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Omar Nawaz Khalid
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227-229 Gascoigne Road
Barking
Essex
IG11 7LN
Director NameMr Mohammed Imran Khan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tillotson Road
Ilford
Essex
IG1 4UZ

Contact

Telephone020 86171183
Telephone regionLondon

Location

Registered Address227-229 Gascoigne Road
Barking
Essex
IG11 7LN
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Omar Nawaz Khalid
100.00%
Ordinary

Financials

Year2014
Net Worth£46,885
Cash£326,844
Current Liabilities£951,130

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Completion of winding up (1 page)
30 January 2018Order of court to wind up (3 pages)
9 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Director's details changed for Mr Omar Nawaz Khalid on 14 September 2013 (2 pages)
16 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Director's details changed for Mr Omar Nawaz Khalid on 14 September 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 August 2012Termination of appointment of Mohammed Khan as a director (2 pages)
16 August 2012Termination of appointment of Mohammed Khan as a director (2 pages)
15 March 2012Registered office address changed from 15 Tillotson Road Ilford Essex IG1 4UZ England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 15 Tillotson Road Ilford Essex IG1 4UZ England on 15 March 2012 (1 page)
7 July 2011Incorporation (23 pages)
7 July 2011Incorporation (23 pages)