Company NameElitist Group Ltd
Company StatusDissolved
Company Number13281747
CategoryPrivate Limited Company
Incorporation Date21 March 2021(3 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameExecutive Risks International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel Goodbody
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2021(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Simon Maryan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2021(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address3 Grange Court
Wood Street
Chelmsford
CM2 9FA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (1 page)
16 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
(3 pages)
12 May 2021Change of details for Mr Daniel Goodbody as a person with significant control on 11 May 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
7 May 2021Withdraw the company strike off application (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Notification of Daniel Goodbody as a person with significant control on 29 April 2021 (2 pages)
27 April 2021Application to strike the company off the register (1 page)
22 April 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Grange Court Wood Street Chelmsford CM2 9FA on 22 April 2021 (1 page)
22 April 2021Cessation of Daniel Goodbody as a person with significant control on 22 April 2021 (1 page)
7 April 2021Termination of appointment of Simon Maryan as a director on 7 April 2021 (1 page)
7 April 2021Cessation of Simon Maryan as a person with significant control on 7 April 2021 (1 page)
21 March 2021Incorporation
Statement of capital on 2021-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)