Company NameElite Curis Limited
Company StatusDissolved
Company Number08358387
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameDr Tariq Al-Jabary
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleLocum And Cosmetic Services
Country of ResidenceUnited Kingdom
Correspondence Address11c Thorn Grove
Sale
Cheshire
M33 3AA

Location

Registered Address13 The Highgrove
Heaton
Bolton
BL1 5PX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £100Tariq Al-jabary
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Registered office address changed from 11C Thorn Grove Sale Cheshire M33 3AA United Kingdom on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 11C Thorn Grove Sale Cheshire M33 3AA United Kingdom on 23 May 2014 (2 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)