Company NameElite Cg Ltd
Company StatusDissolved
Company Number08704129
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Peter Victory
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleComany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMiss Ingrid Borcova
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Contact

Websiteelitegroupmarketing.co.uk

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Victory
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
30 September 2014Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH United Kingdom to 79 Wingletye Lane Hornchurch Essex RM11 3AT on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH United Kingdom to 79 Wingletye Lane Hornchurch Essex RM11 3AT on 30 September 2014 (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)