ELITE CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ELITE CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05150608

Incorporation date

09/06/2004

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon07/07/2020
Final Gazette dissolved following liquidation
dot icon07/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2019
Liquidators' statement of receipts and payments to 2019-01-24
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2018-01-24
dot icon16/06/2017
Termination of appointment of Alan Robert Howard as a secretary on 2004-06-10
dot icon14/06/2017
Termination of appointment of Alan Robert Howard as a director on 2017-06-08
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-24
dot icon03/04/2016
Liquidators' statement of receipts and payments to 2016-01-24
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-01-24
dot icon23/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-24
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon17/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon31/01/2013
Administrator's progress report to 2013-01-14
dot icon31/01/2013
Administrator's progress report to 2013-01-14
dot icon24/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/08/2012
Administrator's progress report to 2012-07-14
dot icon28/06/2012
Notice of extension of period of Administration
dot icon19/02/2012
Administrator's progress report to 2012-01-14
dot icon29/09/2011
Notice of deemed approval of proposals
dot icon19/09/2011
Statement of administrator's proposal
dot icon14/09/2011
Statement of affairs with form 2.14B
dot icon25/07/2011
Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 2011-07-26
dot icon25/07/2011
Appointment of an administrator
dot icon31/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Director's details changed for Simon David Bowe on 2010-06-01
dot icon28/06/2010
Director's details changed for Mr Chris Phillips on 2010-06-01
dot icon28/06/2010
Director's details changed for Carly Ann Higglesden on 2010-06-01
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon16/12/2009
Resolutions
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2008
Director appointed carly ann higglesden
dot icon29/06/2008
Return made up to 26/06/08; full list of members
dot icon29/06/2008
Director's change of particulars / chris phillips / 01/06/2008
dot icon29/06/2008
Director's change of particulars / chris phillips / 01/06/2008
dot icon29/06/2008
Director's change of particulars / marcus sullivan / 01/06/2008
dot icon16/12/2007
Accounts for a small company made up to 2007-03-31
dot icon17/10/2007
Director's particulars changed
dot icon14/08/2007
Director resigned
dot icon25/06/2007
Return made up to 26/06/07; full list of members
dot icon08/05/2007
Registered office changed on 09/05/07 from: gable house 239 regents park road london N3 3LF
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon16/01/2007
Ad 10/04/06--------- £ si 99@1
dot icon20/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 10/06/06; full list of members
dot icon28/11/2005
Director resigned
dot icon27/11/2005
New director appointed
dot icon31/10/2005
Return made up to 10/06/05; full list of members; amend
dot icon25/10/2005
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon23/05/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon18/07/2004
Secretary resigned
dot icon18/07/2004
Director resigned
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New secretary appointed;new director appointed
dot icon09/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE CONTROL SOLUTIONS LIMITED

ELITE CONTROL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 09/06/2004 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE CONTROL SOLUTIONS LIMITED?

toggle

ELITE CONTROL SOLUTIONS LIMITED is currently Dissolved. It was registered on 09/06/2004 and dissolved on 07/07/2020.

Where is ELITE CONTROL SOLUTIONS LIMITED located?

toggle

ELITE CONTROL SOLUTIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ELITE CONTROL SOLUTIONS LIMITED do?

toggle

ELITE CONTROL SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ELITE CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 07/07/2020: Final Gazette dissolved following liquidation.