ELITE DESIGN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ELITE DESIGN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03350543

Incorporation date

09/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

237 Kennington Lane, London, SE11 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Return made up to 10/04/09; full list of members
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Secretary's Change of Particulars / hakan galip / 15/04/2008 / HouseName/Number was: 10, now: 436; Street was: lyndhurst avenue, now: st anns road; Area was: north finchley, now: ; Post Code was: N12 0LY, now: N15 3JH
dot icon16/06/2008
Director's Change of Particulars / hakan galip / 15/04/2008 / HouseName/Number was: unit 7, now: 436; Street was: lea bank trading estate, now: st anns road; Area was: millicent road, now: ; Post Code was: E10 7LG, now: N15 3JH
dot icon20/04/2008
Return made up to 10/04/08; full list of members
dot icon20/04/2008
Director's Change of Particulars / hakan galip / 15/04/2008 / HouseName/Number was: , now: unit 7; Street was: 10 lyndhurst avenue, now: lea bank trading estate; Area was: north finchley, now: millicent road; Post Code was: N12 0LY, now: E10 7LG; Country was: , now: united kingdom
dot icon17/04/2008
Secretary appointed mr hakan galip
dot icon02/04/2008
Appointment Terminated Secretary oya galip
dot icon09/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 10/04/07; no change of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 10/04/06; no change of members
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 10/04/05; full list of members
dot icon09/03/2005
Secretary's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Secretary's particulars changed
dot icon16/05/2004
Return made up to 10/04/04; full list of members
dot icon08/01/2004
Director's particulars changed
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Registered office changed on 03/09/03 from: 453 high road london N22 8JD
dot icon06/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2003
Return made up to 10/04/03; full list of members
dot icon05/05/2003
Secretary's particulars changed
dot icon14/04/2002
Return made up to 10/04/02; full list of members
dot icon14/04/2002
Director's particulars changed
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/08/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 10/04/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 10/04/00; full list of members
dot icon08/05/2000
Secretary's particulars changed
dot icon07/03/2000
Full accounts made up to 1999-03-31
dot icon04/12/1999
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-03-31
dot icon28/10/1999
Registered office changed on 29/10/99 from: 265 green lanes london N13 4EX
dot icon23/05/1999
Return made up to 10/04/99; full list of members
dot icon23/08/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon18/08/1998
Registered office changed on 19/08/98 from: 27B belfast road london N16 6UN
dot icon18/08/1998
Return made up to 10/04/98; full list of members
dot icon17/08/1997
Ad 10/04/97--------- £ si 100@1=100 £ ic 1/101
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon04/06/1997
New secretary appointed
dot icon20/04/1997
New director appointed
dot icon20/04/1997
Registered office changed on 21/04/97 from: 16/18 woodford road forest gate london E7 0HA
dot icon09/04/1997
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
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
09/04/1997 - 10/04/1997
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
09/04/1997 - 10/04/1997
290
Galip, Hakan
Secretary
22/01/2008 - Present
1
Galip, Hakan
Director
13/04/1997 - Present
1
Galip, Oya
Secretary
13/04/1997 - 22/01/2008
1

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 DESIGN INTERNATIONAL LIMITED

ELITE DESIGN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at 237 Kennington Lane, London, SE11 5QU. There are currently 2 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 DESIGN INTERNATIONAL LIMITED?

toggle

ELITE DESIGN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 16/07/2012.

Where is ELITE DESIGN INTERNATIONAL LIMITED located?

toggle

ELITE DESIGN INTERNATIONAL LIMITED is registered at 237 Kennington Lane, London, SE11 5QU.

What does ELITE DESIGN INTERNATIONAL LIMITED do?

toggle

ELITE DESIGN INTERNATIONAL LIMITED operates in the Agents involved in the sale of textiles, clothing, footwear and leather goods (51.16 - SIC 2003) sector.

What is the latest filing for ELITE DESIGN INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.