About

Registered Number: 03155068
Date of Incorporation: 05/02/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 142/148 Main Road, Sidcup, Kent, DA14 6NZ

 

Elite Card Technology Ltd was setup in 1996, it's status is listed as "Liquidation". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Paul John 19 April 1996 21 July 2004 1
TARABAY, Lisa Jane 02 August 2004 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BROCKLES, Karen Elaine 19 April 1996 01 April 1997 1
GODFREY, Wendy Jannie Kim 02 April 1997 05 February 2003 1
SCOTT, Nicola 12 June 2005 10 July 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 December 2019
CONNOT - N/A 03 December 2019
AD01 - Change of registered office address 11 September 2019
RESOLUTIONS - N/A 07 September 2019
LIQ02 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2019
MR01 - N/A 21 June 2019
CH01 - Change of particulars for director 17 April 2019
CH03 - Change of particulars for secretary 17 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 03 December 2018
AD01 - Change of registered office address 09 October 2018
AAMD - Amended Accounts 10 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 March 2016
AA01 - Change of accounting reference date 26 February 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 30 September 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 16 February 2015
MR01 - N/A 12 January 2015
AA - Annual Accounts 20 November 2014
MR01 - N/A 12 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 13 February 2013
AAMD - Amended Accounts 14 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 05 November 2012
CERTNM - Change of name certificate 20 September 2012
DISS40 - Notice of striking-off action discontinued 12 June 2012
AR01 - Annual Return 11 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
CERTNM - Change of name certificate 08 July 2009
363a - Annual Return 08 April 2009
363a - Annual Return 25 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 24 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 March 1997
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
CERTNM - Change of name certificate 16 April 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Debenture 05 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.