Company NameElite Media Services Ltd
Company StatusDissolved
Company Number04215662
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames William Lawrence
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Mews
Southend On Sea
Essex
SS1 1DB
Secretary NameJennifer Rose Edwards
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleSoftware Applications Consulta
Correspondence Address96 Shaftesbury Avenue
Thorpe Bay
Essex
SS1 2YN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address16 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 June 2003Return made up to 14/05/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
19 June 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2001Incorporation (13 pages)