About

Registered Number: 05368270
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 20 Old Broad Street, London, EC2N 1DP,

 

Elite Business Development Ltd was registered on 17 February 2005 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Alcock, Thomas Peter, Huntington, Brad Scott, Williams, John Caldicott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTINGTON, Brad Scott 05 January 2018 - 1
WILLIAMS, John Caldicott 05 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Thomas Peter 22 October 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
TM01 - Termination of appointment of director 26 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
CS01 - N/A 21 March 2019
AA01 - Change of accounting reference date 27 November 2018
AP03 - Appointment of secretary 05 November 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
MR04 - N/A 10 January 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 21 October 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
RESOLUTIONS - N/A 27 January 2006
225 - Change of Accounting Reference Date 23 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Fully Satisfied

N/A

Debenture 16 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.