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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2010 | Fully Satisfied |
N/A |
Debenture | 16 November 2005 | Fully Satisfied |
N/A |