Company NameElite Contact Limited
Company StatusDissolved
Company Number06727710
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Caroline Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address60 Reddish Lane
Manchester
Lancashire
M18 7JN
Director NameMr Nazir Uddin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Newport Street
Oldham
Lancashire
OL8 4AJ
Director NameMr Mohammed Uddin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Malvern Street
Oldham
Lancashire
OL8 1TT
Director NameMr Mohammed Hoque
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Court 30 Brown Street
Manchester
Lancashire
M2 1DH

Location

Registered AddressMeridian Centre
Meridian Centre, King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Caroline Young
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 February 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Meridian Centre Meridian Centre, King Street Oldham OL8 1EZ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Meridian Centre Meridian Centre, King Street Oldham OL8 1EZ on 7 February 2017 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Devonshire House 36 George Street Manchester Lancashire M1 4HA to 83 Ducie Street Manchester M1 2JQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Devonshire House 36 George Street Manchester Lancashire M1 4HA to 83 Ducie Street Manchester M1 2JQ on 28 August 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 January 2013Registered office address changed from St James Court 30 Brown Street Manchester Lancashire M2 1DH England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from St James Court 30 Brown Street Manchester Lancashire M2 1DH England on 16 January 2013 (1 page)
15 January 2013Appointment of Caroline Young as a director (2 pages)
15 January 2013Termination of appointment of Mohammed Hoque as a director (1 page)
15 January 2013Termination of appointment of Mohammed Hoque as a director (1 page)
15 January 2013Appointment of Caroline Young as a director (2 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 January 2012Registered office address changed from 55 Union Street Oldham OL1 1HH United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 55 Union Street Oldham OL1 1HH United Kingdom on 31 January 2012 (1 page)
13 December 2011Termination of appointment of Mohammed Uddin as a director (1 page)
13 December 2011Termination of appointment of Mohammed Uddin as a director (1 page)
13 December 2011Appointment of Mr Mohammed Hoque as a director (2 pages)
13 December 2011Appointment of Mr Mohammed Hoque as a director (2 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
10 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Mohammed Uddin on 21 October 2009 (2 pages)
12 March 2010Registered office address changed from Unit 31 Meridian Business Centre King Street Oldham Lancashire OL8 1EZ on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Unit 31 Meridian Business Centre King Street Oldham Lancashire OL8 1EZ on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Mohammed Uddin on 21 October 2009 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Registered office changed on 17/03/2009 from 792 huddersfield road oldham lancashire OL4 3QB england (1 page)
17 March 2009Registered office changed on 17/03/2009 from 792 huddersfield road oldham lancashire OL4 3QB england (1 page)
16 March 2009Appointment terminated director nazir uddin (1 page)
16 March 2009Director appointed mr mohammed uddin (1 page)
16 March 2009Director appointed mr mohammed uddin (1 page)
16 March 2009Appointment terminated director nazir uddin (1 page)
20 October 2008Incorporation (17 pages)
20 October 2008Incorporation (17 pages)