Company NameElan Lifestyle Limited
Company StatusDissolved
Company Number09403993
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMubashar Hafeez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 B Roman Road
London
E2 0QN
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Madalin Paul Bideran
Date of BirthJune 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed13 April 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 8, Sabichi House Wadsworth Road
Perivale
Greenford
UB6 7JD
Director NameMr Adel Mohammed Rafiq
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 8, Sabichi House Wadsworth Road
Perivale
Greenford
UB6 7JD

Location

Registered AddressSuite 8, Sabichi House Wadsworth Road
Perivale
Greenford
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 September 2016Registered office address changed from Research House, Suite W11B Fraser Road Perivale Greenford Middlesex UB6 7AQ England to Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on 23 September 2016 (1 page)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
28 April 2016Registered office address changed from Research House Suite W15B Fraser Road Perivale Middlesex UB6 7AQ to Research House, Suite W11B Fraser Road Perivale Greenford Middlesex UB6 7AQ on 28 April 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 100
(3 pages)
21 April 2016Appointment of Mr Madalin Paul Bideran as a director on 13 April 2016 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 June 2015Company name changed " lumiere chauffeurs LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
29 May 2015Company name changed business apex LTD\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Registered office address changed from Suite 8, Sabichi House 5 Wadsworth Road Perivale UB6 7JD England to Research House, Suite W15B Fraser Road Perivale UB6 7AQ on 28 May 2015 (1 page)
14 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 8, Sabichi House 5 Wadsworth Road Perivale UB6 7JD on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Samantha Coetzer as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mubashar Hafeez as a director on 14 May 2015 (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)