Company NameElite Ventures Limited
Company StatusDissolved
Company Number07748630
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Dissolution Date22 January 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJacqueline Deborah Nightingale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMr Tony Nightingale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Jacqueline Deborah Nightingale
50.00%
Ordinary
5 at £1Tony Nightingale
50.00%
Ordinary

Financials

Year2014
Net Worth£5,610
Cash£22,711
Current Liabilities£41,071

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
31 December 2020Statement of affairs (8 pages)
31 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
(1 page)
31 December 2020Appointment of a voluntary liquidator (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 10
(3 pages)
29 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 10
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(3 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 October 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
2 October 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
12 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(3 pages)
10 September 2011Appointment of Jacqueline Deborah Nightingale as a director (2 pages)
10 September 2011Appointment of Tony Nightingale as a director (2 pages)
10 September 2011Appointment of Tony Nightingale as a director (2 pages)
10 September 2011Appointment of Jacqueline Deborah Nightingale as a director (2 pages)
7 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page)
6 September 2011Termination of appointment of Graham Cowan as a director (1 page)
6 September 2011Termination of appointment of Graham Cowan as a director (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)