Company NameElite Consulting And Trading Limited
Company StatusDissolved
Company Number07798875
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHussein Ibrahim Mohammed Al Hamadi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityUAE
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleEmployee Of Eaig
Country of ResidenceUnited Arab Emirates
Correspondence AddressKhalifa Commercial Center Emirates Post Bldg. Mezz
Corner 29th & 54th Street, PO Box 5254
Abu Dhabi
United Arab Emirates
Director NameMurshed Abdo Murshed Alredaini
Date of BirthJune 1966 (Born 57 years ago)
NationalityEmirati
StatusClosed
Appointed08 October 2016(5 years after company formation)
Appointment Duration8 months, 3 weeks (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKhalifa Commercial Centre Emirates Post Building
Khalifa City (A), 16th Street, Corner 29th & 54th
Abu Dhabi
PO Box 5254
Director NameObaid Hamad Humaid Theeban Almansouri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEmirian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence AddressKhalifa Commercial Center Emirates Post Bldg. Mezz
Corner 29th & 54th Street, PO Box 5254
Abu Dhabi
United Arab Emirates
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed05 October 2011(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Emirates Advanced Commercial Brokerage Llc
95.00%
Ordinary
5 at £1Hussein Ibrahim Mohammed Al Hamadi
5.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2017 (1 page)
31 March 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2017 (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
23 January 2017Full accounts made up to 31 December 2015 (10 pages)
23 January 2017Full accounts made up to 31 December 2015 (10 pages)
23 November 2016Termination of appointment of Obaid Hamad Humaid Theeban Almansouri as a director on 8 October 2016 (1 page)
23 November 2016Appointment of Murshed Abdo Murshed Alredaini as a director on 8 October 2016 (2 pages)
23 November 2016Termination of appointment of Obaid Hamad Humaid Theeban Almansouri as a director on 8 October 2016 (1 page)
23 November 2016Appointment of Murshed Abdo Murshed Alredaini as a director on 8 October 2016 (2 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
6 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Obaid Hamad Humaid Theeban Almansouri on 5 February 2012 (2 pages)
1 June 2012Director's details changed for Hussein Ibrahim Mohammed Al Hamadi on 5 February 2012 (2 pages)
1 June 2012Director's details changed for Obaid Hamad Humaid Theeban Almansouri on 5 February 2012 (2 pages)
1 June 2012Director's details changed for Hussein Ibrahim Mohammed Al Hamadi on 5 February 2012 (2 pages)
1 June 2012Director's details changed for Obaid Hamad Humaid Theeban Almansouri on 5 February 2012 (2 pages)
1 June 2012Director's details changed for Hussein Ibrahim Mohammed Al Hamadi on 5 February 2012 (2 pages)
5 October 2011Incorporation (60 pages)
5 October 2011Incorporation (60 pages)