About

Registered Number: 06541863
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 17 Gainsborough Gardens, Greenford, Middlesex, UB6 0JG

 

Established in 2008, Elite Properties (Bedford) Ltd has its registered office in Greenford in Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Jpcord Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JPCORD LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 24 January 2015
MR01 - N/A 24 January 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 31 March 2014
CERTNM - Change of name certificate 13 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
RESOLUTIONS - N/A 27 January 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

A registered charge 21 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.