ELITE PROPERTIES LONDON LIMITED

Waterfront Studios Waterfront Studios, London, E16 1AH, England
StatusDISSOLVED
Company No.06968257
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution12 Mar 2021
Years3 years, 2 months, 10 days

SUMMARY

ELITE PROPERTIES LONDON LIMITED is an dissolved private limited company with number 06968257. It was incorporated 14 years, 10 months, 1 day ago, on 21 July 2009 and it was dissolved 3 years, 2 months, 10 days ago, on 12 March 2021. The company address is Waterfront Studios Waterfront Studios, London, E16 1AH, England.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Sep 2018

Action Date: 01 Jul 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarish Sarah

Change date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarish Sarah

Appointment date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mazhar Anwar Khan

Termination date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 71-75 71-75 Shelton Street London WC2H 9JQ England

New address: Waterfront Studios Dock Road London E16 1AH

Change date: 2016-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-19

Officer name: Sehrish Sarah

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-19

Officer name: Mazhar Anwar Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: 71-75 71-75 Shelton Street London WC2H 9JQ

Old address: 71-75 Shelton Street London WC2H 9JQ England

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

New address: 71-75 71-75 Shelton Street London WC2H 9JQ

Old address: Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarish Sarah

Termination date: 2016-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mazhar Anwar Khan

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr Mazhar Anwar Khan

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sehrish Sarah

Appointment date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Ms Sarish Sarah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junaid Ishfaq

Termination date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2015-05-01

Old address: 11 Orsett Road Grays Essex RM17 5DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

New address: 11 Orsett Road Grays Essex RM17 5DD

Change date: 2014-12-18

Old address: F5 Waterfront Studios Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-11

Officer name: Qureshi Mohsinali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Ishfaq

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aamir Ikram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aamir Ikram

Change date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Qureshi Mohsinali

Change date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Old address: 869 High Road London N12 8QA United Kingdom

Change date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qureshi Mohsinali

Documents

View document PDF

Legacy

Date: 08 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aamir Ikram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: 55a Railway Arches, North Woolwich Road London E16 2AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: 10-16 Tiller Road London E14 8PX United Kingdom

Change date: 2010-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Qureshi Mohsinali

Change date: 2009-11-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qureshi Mohsinali

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sana Junaid

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed qureshi mohsinali

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKL CONSULTING LIMITED

50 SWINBURNE ROAD,LONDON,SW15 5EB

Number:10408478
Status:ACTIVE
Category:Private Limited Company

FLOWERS OF MAYFAIR LIMITED

4 SANDFORD RISE,WOLVERHAMPTON,WV6 9JQ

Number:07201078
Status:ACTIVE
Category:Private Limited Company

KAT 88 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10883910
Status:ACTIVE
Category:Private Limited Company

MORGI DEVELOPER LTD

33 MUIRHOUSE GREEN,EDINBURGH,EH4 4RB

Number:SC605774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NLP CLINIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11674147
Status:ACTIVE
Category:Private Limited Company

RD SOLUTIONS (WEST WALES) LTD

45 HIGH STREET,HAVERFORDWEST,SA61 2BP

Number:07533590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source