Company NameElite Services Global Limited
Company StatusDissolved
Company Number08837993
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameHussam El-Din Hassan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Eden House
Church Street
London
NW8 8HN
Secretary NameHussam El-Din Hassan
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Eden House
Church Street
London
NW8 8HN
Director NameMr Amer Alamer
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2017)
RolePR Manager
Country of ResidenceEngland
Correspondence AddressScottish Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameAmer Alamer
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 17 Cheniston Gardens
London
W8 6TG

Location

Registered AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Amer Alamer
85.00%
Ordinary
15 at £1Hussam El-din Hassan
15.00%
Ordinary

Financials

Year2014
Net Worth-£55,827
Cash£2,710
Current Liabilities£80,331

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 February 2015Appointment of Mr Amer Alamer as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Amer Alamer as a director on 23 February 2015 (2 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
19 January 2015Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 19 January 2015 (2 pages)
24 January 2014Termination of appointment of Amer Alamer as a director (1 page)
24 January 2014Termination of appointment of Amer Alamer as a director (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(38 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(38 pages)