About

Registered Number: 05150608
Date of Incorporation: 10/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2020 (4 years and 9 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Elite Control Solutions Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Bowe, Simon David, Higglesden, Carly Ann, Barr, Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWE, Simon David 01 May 2005 - 1
HIGGLESDEN, Carly Ann 01 August 2008 - 1
BARR, Stewart 10 June 2004 25 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2020
LIQ14 - N/A 08 April 2020
LIQ03 - N/A 08 April 2019
LIQ03 - N/A 28 February 2018
TM02 - Termination of appointment of secretary 17 June 2017
TM01 - Termination of appointment of director 15 June 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2016
4.68 - Liquidator's statement of receipts and payments 20 March 2015
AD01 - Change of registered office address 24 July 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
F10.2 - N/A 18 April 2013
F10.2 - N/A 02 April 2013
AD01 - Change of registered office address 21 February 2013
2.24B - N/A 01 February 2013
2.24B - N/A 01 February 2013
2.34B - N/A 25 January 2013
2.24B - N/A 22 August 2012
2.31B - N/A 29 June 2012
2.24B - N/A 20 February 2012
F2.18 - N/A 30 September 2011
2.17B - N/A 20 September 2011
2.16B - N/A 15 September 2011
AD01 - Change of registered office address 26 July 2011
2.12B - N/A 26 July 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 17 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 20 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 26 October 2005
363a - Annual Return 06 July 2005
225 - Change of Accounting Reference Date 24 May 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 August 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 10TH july 2006 15 September 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 July 2006 Outstanding

N/A

Debenture 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.