Company NameElite Europe Limited
DirectorAhmad Nawaz
Company StatusLiquidation
Company Number08642436
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Ahmad Nawaz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed26 January 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address344-348 High Road
Ilford
Essex
IG1 1QP
Director NameMr Banoch Kumar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJustin Plaza 3 341 London Road
Mitcham
Surrey
CR4 4BE
Director NameMr Amarjit Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(1 year, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 December 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalcross Road
Hounslow
TW4 7RA
Director NameMr Rajbeer Beer Sharma
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed01 December 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Director NameMr Nirmal Singh
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJustin Plaza 2 341 London Road
Mitcham
CR4 4BE

Contact

Websitewww.mrphone.co.uk

Location

Registered AddressBbk Partnership
1 Beauchamp Court
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Banoch Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,391
Cash£4,937
Current Liabilities£68,422

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
24 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 January 2020Cessation of Nirmal Singh as a person with significant control on 26 January 2020 (1 page)
27 January 2020Termination of appointment of Nirmal Singh as a director on 26 January 2020 (1 page)
27 January 2020Notification of Ahmad Nawaz as a person with significant control on 26 January 2020 (2 pages)
27 January 2020Appointment of Mr Ahmad Nawaz as a director on 26 January 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
13 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 May 2019Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB England to 344-348 High Road Ilford Essex IG1 1QP on 24 May 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
27 June 2017Termination of appointment of Rajbeer Beer Sharma as a director on 1 April 2017 (1 page)
27 June 2017Termination of appointment of Rajbeer Beer Sharma as a director on 1 April 2017 (1 page)
27 June 2017Cessation of Raj Beer Sharma as a person with significant control on 9 August 2016 (1 page)
27 June 2017Notification of Nirmal Singh as a person with significant control on 9 August 2016 (2 pages)
27 June 2017Notification of Nirmal Singh as a person with significant control on 9 August 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Cessation of Raj Beer Sharma as a person with significant control on 9 August 2016 (1 page)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 June 2017Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 13 June 2017 (1 page)
24 April 2017Appointment of Mr Nirmal Singh as a director on 9 August 2016 (2 pages)
24 April 2017Appointment of Mr Nirmal Singh as a director on 9 August 2016 (2 pages)
12 December 2016Director's details changed for Mr Raj Beer Sharma on 9 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Raj Beer Sharma on 9 December 2016 (2 pages)
13 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Amarjit Singh as a director on 1 December 2014 (1 page)
12 December 2014Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Raj Beer Sharma as a director on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Raj Beer Sharma on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Amarjit Singh as a director on 14 November 2014 (2 pages)
2 December 2014Appointment of Mr Amarjit Singh as a director on 14 November 2014 (2 pages)
17 November 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 17 November 2014 (1 page)
14 November 2014Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of Banoch Kumar as a director on 1 November 2014 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)