HEADSTART ELITES LIMITED

83 Leander Road 83 Leander Road, Surrey, CR7 6JZ
StatusDISSOLVED
Company No.06446522
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 5 months, 12 days

SUMMARY

HEADSTART ELITES LIMITED is an dissolved private limited company with number 06446522. It was incorporated 16 years, 7 months, 2 days ago, on 06 December 2007 and it was dissolved 9 years, 5 months, 12 days ago, on 27 January 2015. The company address is 83 Leander Road 83 Leander Road, Surrey, CR7 6JZ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Mar 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jul 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Jun 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Lorraine Mercedes Buchanan

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-20

Officer name: Benjamin Ethelbert Buchanan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lorraine buchanan / 01/03/2009

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lorraine buchanan / 24/11/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNEGIE ELECTRICAL TESTING LTD

UNIT 28 BARKSTON HOUSE,LEEDS,LS11 9RT

Number:09515321
Status:ACTIVE
Category:Private Limited Company

CITY COURIER SERVICES LTD

36 DOROTHY ROAD,LEICESTER,LE5 5DP

Number:11929799
Status:ACTIVE
Category:Private Limited Company

HOWEDIFFERENT LTD

33 PARK GROVE,EDGWARE,HA8 7SH

Number:09281694
Status:ACTIVE
Category:Private Limited Company

KKUMANN CAPITAL (CHURCH STREET) LTD

91 PRINCESS STREET,MANCHESTER,M1 4HT

Number:11864493
Status:ACTIVE
Category:Private Limited Company

SOLMILL LTD

THE BIZZINN BIRMINGHAM RESEARCH PARK,BIRMINGHAM,B15 2SQ

Number:11702012
Status:ACTIVE
Category:Private Limited Company

TINIES CHILDCARE HERTS AND BUCKS LIMITED

7 ST. JOHNS ROAD,HARROW,HA1 2EY

Number:06280043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source