About

Registered Number: 04621098
Date of Incorporation: 18/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 10 months ago)
Registered Address: TISH PRESS & CO, Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

 

Founded in 2002, Elite European Interiors Ltd have registered office in Wanstead, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Terence 23 January 2003 28 October 2009 1
HUMPHRIES, Jade Christian 18 December 2002 23 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AD01 - Change of registered office address 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 12 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 14 January 2004
225 - Change of Accounting Reference Date 17 October 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.