Company NameElite Interiors London Ltd
Company StatusDissolved
Company Number08521863
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Raymond Webb
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ
Director NameMr Paul Eric Clayton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ
Director NameMiss Lindsay Helen Gray
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSales And Fitting
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ
Director NameMiss Alison Joy Porter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ
Director NameMr Steven David Lyng
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ
Director NameMiss Nina Elizabeth Haydon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSales And Fit
Country of ResidenceUnited Kingdom
Correspondence Address18 Newenham Road
Bookham
Surrey
KT23 4NJ

Location

Registered Address80-82 Lind Road Lind Road
Sutton
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Alison Joy Porter
16.67%
Ordinary
1 at £1Lindsay Helen Gray
16.67%
Ordinary
1 at £1Nina Elizabeth Haydon
16.67%
Ordinary
1 at £1Paul Eric Clayton
16.67%
Ordinary
1 at £1Peter Raymond Webb
16.67%
Ordinary
1 at £1Steven David Lyng
16.67%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (1 page)
28 February 2018Termination of appointment of Nina Elizabeth Haydon as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Nina Elizabeth Haydon as a director on 28 February 2018 (1 page)
28 February 2018Registered office address changed from 18 Newenham Road Bookham Surrey KT23 4NJ to 80-82 Lind Road Lind Road Sutton SM1 4PL on 28 February 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(5 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(5 pages)
11 April 2016Termination of appointment of Steven David Lyng as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Steven David Lyng as a director on 11 April 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(6 pages)
31 May 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(6 pages)
30 April 2014Termination of appointment of Paul Clayton as a director (1 page)
30 April 2014Termination of appointment of Lindsay Gray as a director (1 page)
30 April 2014Termination of appointment of Alison Porter as a director (1 page)
30 April 2014Termination of appointment of Paul Clayton as a director (1 page)
30 April 2014Termination of appointment of Lindsay Gray as a director (1 page)
30 April 2014Termination of appointment of Alison Porter as a director (1 page)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)