Company NameElite Fire And Security Solutions Ltd
Company StatusDissolved
Company Number07813230
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Steven Paul Mellowship
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Gary Edward Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 - 126
Turners Hill Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Steven Paul Mellowship
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£3,714
Current Liabilities£17,622

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
26 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30
(3 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30
(3 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30
(3 pages)
15 October 2014Director's details changed for Mr Steven Paul Mellowship on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Steven Paul Mellowship on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Steven Paul Mellowship on 1 October 2014 (2 pages)
15 October 2014Registered office address changed from C/O 1St Floor 124 - 126 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 15 October 2014 (1 page)
15 October 2014Registered office address changed from C/O 1St Floor 124 - 126 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 15 October 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30
(3 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
11 December 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
11 December 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
15 November 2012Termination of appointment of Gary Thomas as a director (1 page)
15 November 2012Termination of appointment of Gary Thomas as a director (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Mr Gary Edward Thomas on 28 December 2011 (3 pages)
3 February 2012Director's details changed for Mr Gary Edward Thomas on 28 December 2011 (3 pages)
3 February 2012Director's details changed for Mr Steven Paul Mellowship on 28 December 2011 (3 pages)
3 February 2012Director's details changed for Mr Steven Paul Mellowship on 28 December 2011 (3 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)