Company NameElegant Ideas Ltd
Company StatusDissolved
Company Number09560025
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Anas Lorgat
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Mohamed Mayat
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER

Contact

Websitewww.elegantblinds.biz
Telephone01924 724848
Telephone regionWakefield

Location

Registered AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from Unit 15 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Unit 15 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 26 July 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)