Company NameElite Staffing UK Ltd
Company StatusDissolved
Company Number07274219
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sajid Mahmood Ghani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThornhill House 67 Thornhill Road
Dewsbury
West Yorkshire
WF13 2SN
Director NameMiss Zakia Gill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T5 Bretton Street Enterprise Centre
Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.esukl.com/
Telephone01924 488800
Telephone regionWakefield

Location

Registered AddressUnit T5 Bretton Street Enterprise Centre
Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sajid Ghani
50.00%
Ordinary
1 at £1Zafir Zakir
50.00%
Ordinary

Financials

Year2014
Net Worth£28,579
Cash£7,255

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 August 2010Delivered on: 17 August 2010
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
12 June 2015Director's details changed for Miss Zakia Zafir on 14 February 2015 (2 pages)
12 June 2015Director's details changed for Miss Zakia Zafir on 14 February 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Satisfaction of charge 1 in full (1 page)
26 June 2014Satisfaction of charge 1 in full (1 page)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100
(3 pages)
29 July 2010Appointment of Miss Zakia Zafir as a director (2 pages)
29 July 2010Appointment of Miss Zakia Zafir as a director (2 pages)
14 June 2010Appointment of Sajid Mahmood Ghani as a director (3 pages)
14 June 2010Appointment of Sajid Mahmood Ghani as a director (3 pages)
10 June 2010Termination of appointment of Andrew Davis as a director (1 page)
10 June 2010Termination of appointment of Andrew Davis as a director (1 page)
4 June 2010Incorporation (43 pages)
4 June 2010Incorporation (43 pages)