About

Registered Number: 07222296
Date of Incorporation: 13/04/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX,

 

Having been setup in 2010, Elite Rehab Ltd have registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 5 directors listed as Grinbergs, Peter, Hughes, Teresa, Taylor, Daniel Paul, Taylor, Daniel Paul, Taylor, Lindsay Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINBERGS, Peter 13 April 2010 16 May 2012 1
HUGHES, Teresa 07 May 2010 14 November 2011 1
TAYLOR, Daniel Paul 17 September 2012 29 May 2014 1
TAYLOR, Daniel Paul 13 April 2010 30 July 2010 1
TAYLOR, Lindsay Louise 07 May 2010 17 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 20 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
CH01 - Change of particulars for director 06 March 2020
MR04 - N/A 06 March 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 13 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 01 February 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 09 August 2010
NEWINC - New incorporation documents 13 April 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.