Company Information for ELITE FINANCIAL SOLUTIONS LIMITED
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA,
|
Company Registration Number
03689984
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELITE FINANCIAL SOLUTIONS LIMITED | |
Legal Registered Office | |
Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA Other companies in N13 | |
Company Number | 03689984 | |
---|---|---|
Company ID Number | 03689984 | |
Date formed | 1998-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-04-30 | |
Account next due | 31/01/2023 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-27 13:30:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELITE FINANCIAL SOLUTIONS (UK) LIMITED | 888 LONDON ROAD OAKHILL STOKE ON TRENT STAFFS ST4 5NX | Active | Company formed on the 2006-05-11 | |
ELITE FINANCIAL SOLUTIONS, LLC | 14247 JEROME DR POWAY CA 92064 | FTB SUSPENDED | Company formed on the 2004-10-05 | |
ELITE FINANCIAL SOLUTIONS, LLC | 204 E LIBERTY ST PO BOX 69 MONTEZUMA IA 50171 | Active | Company formed on the 2015-12-07 | |
ELITE FINANCIAL SOLUTIONS, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Permanently Revoked | Company formed on the 2004-10-05 | |
ELITE FINANCIAL SOLUTIONS (WA) PTY LTD | Dissolved | Company formed on the 2006-03-16 | ||
ELITE FINANCIAL SOLUTIONS LIMITED | Active | Company formed on the 2013-07-10 | ||
ELITE FINANCIAL SOLUTIONS INC | Delaware | Unknown | ||
ELITE FINANCIAL SOLUTIONS LLC | 4207 W. SANTIAGO ST. TAMPA FL 33629 | Inactive | Company formed on the 2006-12-01 | |
ELITE FINANCIAL SOLUTIONS, LLC | 21218 ST ANDREWS BLVD BOCA RATON FL 33433 | Inactive | Company formed on the 2004-04-28 | |
ELITE FINANCIAL SOLUTIONS, LLC | 12558 SW 88th St Miami FL 33186 | Inactive | Company formed on the 2014-10-20 | |
ELITE FINANCIAL SOLUTIONS, LLC | 5701 HOLLYWOOD BLVD HOLLYWOOD FL 33021 | Active | Company formed on the 2018-04-26 | |
ELITE FINANCIAL SOLUTIONS LLC | Georgia | Unknown | ||
ELITE FINANCIAL SOLUTIONS APC | California | Unknown | ||
ELITE FINANCIAL SOLUTIONS INCORPORATED | Michigan | UNKNOWN | ||
Elite Financial Solutions LLC | Maryland | Unknown | ||
Elite Financial Solutions Inc | Maryland | Unknown | ||
ELITE FINANCIAL SOLUTIONS, LLC | 539 W COMMERCE ST STE 2701 DALLAS TX 75208 | Forfeited | Company formed on the 2019-08-15 | |
ELITE FINANCIAL SOLUTIONS LLC | Georgia | Unknown | ||
ELITE FINANCIAL SOLUTIONS LLC | 14200 AVALON RD WINTER GARDEN FL 34787 | Active | Company formed on the 2021-04-26 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE ERACLEOUS |
||
SAGAR MAJITHIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRAFUL MAJITHIA |
Director | ||
MARIA ANTONIOU |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARIGOLD HOLDINGS LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
SANDWELL PROPERTIES LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2017-08-08 | |
TIMMINS & GEORGE (EN) LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
TIMMINS & GEORGE LIMITED | Director | 2010-09-11 | CURRENT | 2005-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM 84 Aldermans Hill London N13 4PP England | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM , 84 Aldermans Hill, London, N13 4PP, England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM , 84 Aldermans Hill, London, N13 4PP, England | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAFUL MAJITHIA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 51000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 84 Aldermans Hill London N13 4PP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM , 84 Alderman's Hill, Palmers Green, London, N13 4PP | |
REGISTERED OFFICE CHANGED ON 25/02/16 FROM , 84 Alderman's Hill, Palmers Green, London, N13 4PP | ||
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 50000 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/12 FROM 84 Aldermans Hill Palmers Green London N13 4PP | |
REGISTERED OFFICE CHANGED ON 08/02/12 FROM , 84 Aldermans Hill, Palmers Green, London, N13 4PP | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/08/11 FROM First Floor 428 Green Lanes London N13 5XG | |
REGISTERED OFFICE CHANGED ON 19/08/11 FROM , First Floor, 428 Green Lanes, London, N13 5XG | ||
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL MAJITHIA / 29/12/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR MAJITHIA / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL MAJITHIA / 30/12/2009 | |
288a | DIRECTOR APPOINTED MR SAGAR MAJITHIA | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIA ANTONIOU | |
288a | DIRECTOR APPOINTED MR PRAFUL MAJITHIA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: TOP FLOOR 22 ALDERMANS HILL PALMERS GREEN LONDON N13 4PN | |
Registered office changed on 10/07/06 from:\top floor, 22 aldermans hill, palmers green, london N13 4PN | ||
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 105 SILVER STREET LONDON N18 1RG | |
Registered office changed on 10/06/05 from:\105 silver street, london, N18 1RG | ||
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED ELPIDA FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 02/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 133 NORMANSHIRE DRIVE LONDON E4 9HB | |
Registered office changed on 27/06/01 from:\133 normanshire drive, london, E4 9HB | ||
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ | |
88(2)R | AD 29/12/98--------- £ SI 2@1=2 £ IC 2/4 | |
Registered office changed on 23/03/99 from:\1ST floor offices, 8/10 stamford hill, london, N16 6XZ | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-01-28 |
Resolution | 2022-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 95,555 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 136,222 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITE FINANCIAL SOLUTIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 51,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 6,541 |
Cash Bank In Hand | 2011-05-01 | £ 4,596 |
Current Assets | 2012-05-01 | £ 131,464 |
Current Assets | 2011-05-01 | £ 116,324 |
Debtors | 2012-05-01 | £ 124,923 |
Debtors | 2011-05-01 | £ 111,728 |
Fixed Assets | 2012-05-01 | £ 71,397 |
Fixed Assets | 2011-05-01 | £ 24,049 |
Shareholder Funds | 2012-05-01 | £ 107,306 |
Shareholder Funds | 2011-05-01 | £ 4,151 |
Tangible Fixed Assets | 2012-05-01 | £ 17,797 |
Tangible Fixed Assets | 2011-05-01 | £ 19,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELITE FINANCIAL SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ELITE FINANCIAL SOLUTIONS LIMITED | Event Date | 2022-01-28 |
Name of Company: ELITE FINANCIAL SOLUTIONS LIMITED Company Number: 03689984 Trading Name: (Formerly) TaxAssist Accountants Nature of Business: Accountancy Practice Franchise (dormant since February 20… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELITE FINANCIAL SOLUTIONS LIMITED | Event Date | 2022-01-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |