Company NameEliteheads Ltd.
Company StatusDissolved
Company Number08421785
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NamesWork Movement Limited and Edifa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Paramjeev Singh Sethi
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressB-13, Bapu Nagar Senthi East
Chittorgarh
Rajasthan
312001

Contact

Websitewww.workmovement.com

Location

Registered AddressSussex Place
Regent's Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2016Termination of appointment of Paramjeev Singh Sethi as a director on 27 February 2013 (1 page)
24 September 2016Termination of appointment of Paramjeev Singh Sethi as a director on 27 February 2013 (1 page)
24 September 2016Registered office address changed from C/O Paramjeev Singh Sethi London Business School Sussex Pl Regent's Park London NW1 4SA to Sussex Place Regent's Park London NW1 4SA on 24 September 2016 (1 page)
24 September 2016Registered office address changed from C/O Paramjeev Singh Sethi London Business School Sussex Pl Regent's Park London NW1 4SA to Sussex Place Regent's Park London NW1 4SA on 24 September 2016 (1 page)
5 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
19 October 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Paramjeev Singh Sethi London Business School Sussex Pl Regent's Park London NW1 4SA on 19 October 2015 (1 page)
19 October 2015Director's details changed for Mr Paramjeev Singh Sethi on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Paramjeev Singh Sethi London Business School Sussex Pl Regent's Park London NW1 4SA on 19 October 2015 (1 page)
19 October 2015Director's details changed for Mr Paramjeev Singh Sethi on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
9 October 2015Company name changed edifa LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
9 October 2015Company name changed edifa LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
5 May 2015Company name changed work movement LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed work movement LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
22 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
7 September 2014Registered office address changed from 32 York Street Flat 2 London W1H 1FF United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from 32 York Street Flat 2 London W1H 1FF United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 7 September 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1,000
(21 pages)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1,000
(21 pages)