Company NameElite Ventilation Systems Limited
Company StatusDissolved
Company Number06167892
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePaul Charles Galea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary NameStefanie Louise Cheeseman
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH

Location

Registered AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Paul Charles Galea on 19 February 2010 (2 pages)
28 April 2010Secretary's details changed for Stefanie Louise Cheeseman on 19 February 2010 (1 page)
28 April 2010Director's details changed for Paul Charles Galea on 19 February 2010 (2 pages)
28 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Stefanie Louise Cheeseman on 19 February 2010 (1 page)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 19/03/09; full list of members (3 pages)
8 April 2009Return made up to 19/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Return made up to 19/03/08; full list of members (3 pages)
27 June 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (20 pages)
19 March 2007Incorporation (20 pages)