Company NameElite Team Solutions Limited
Company StatusDissolved
Company Number08245075
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Alan O'Dowd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 12 October 2021)
RolePerformer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Siobhan Fitzpatrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Marc Voulters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Richard Rosenberg
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
15 July 2021Application to strike the company off the register (3 pages)
18 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
19 March 2019Change of details for Mr George Alan O'dowd as a person with significant control on 18 March 2019 (2 pages)
19 March 2019Change of details for Mr George O'dowd as a person with significant control on 18 March 2019 (2 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Appointment of Ms Siobhan Fitzpatrick as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Ms Siobhan Fitzpatrick as a director on 4 July 2016 (2 pages)
7 April 2016Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
7 July 2015Appointment of Mr George Alan O'dowd as a director on 19 February 2015 (2 pages)
7 July 2015Termination of appointment of Richard Barry Rosenberg as a director on 19 February 2015 (1 page)
7 July 2015Termination of appointment of Richard Barry Rosenberg as a director on 19 February 2015 (1 page)
7 July 2015Appointment of Mr George Alan O'dowd as a director on 19 February 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 January 2014Termination of appointment of Marc Voulters as a director (1 page)
23 January 2014Termination of appointment of Marc Voulters as a director (1 page)
20 January 2014Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
20 January 2014Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
15 August 2013Appointment of Mr Marc Voulters as a director (2 pages)
15 August 2013Appointment of Mr Marc Voulters as a director (2 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 January 2013 (1 page)
10 January 2013Termination of appointment of Michael Clifford as a director (1 page)
10 January 2013Termination of appointment of Michael Clifford as a director (1 page)
9 October 2012Incorporation (20 pages)
9 October 2012Incorporation (20 pages)