Company NameAres Elite Ltd
Company StatusDissolved
Company Number09193586
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dyar Saeed
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressKingsbury House
468 Church Lane
London
NW9 8UA
Director NameDane William Boyd Joy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5024 N Chiquita Lane
Paradise Valley
Az
85253

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £10Dyar Saeed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 250,000
(3 pages)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 250,000
(3 pages)
18 November 2015Termination of appointment of Dane William Boyd Joy as a director on 8 September 2014 (1 page)
18 November 2015Appointment of Mr Dyar Saeed as a director on 8 September 2014 (2 pages)
18 November 2015Appointment of Mr Dyar Saeed as a director on 8 September 2014 (2 pages)
18 November 2015Termination of appointment of Dane William Boyd Joy as a director on 8 September 2014 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Kingsbury House 468 Church Lane London NW9 8UA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Kingsbury House 468 Church Lane London NW9 8UA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Kingsbury House 468 Church Lane London NW9 8UA on 2 November 2015 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)