Company NameElixir Business Services Limited
DirectorFaraz Ahmad
Company StatusActive
Company Number08173348
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Directors

Director NameMr Faraz Ahmad
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address120 Parliament Road
Middlesbrough
Cleveland
TS1 4HZ
Director NameMr Faraz Ahmad
Date of BirthMay 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Montrose Street
Middlesbrough
Cleveland
TS1 2HU

Location

Registered Address146 Parliament Road
Middlesbrough
TS1 4JQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Faraz Ahmad
90.00%
Ordinary
10 at £1Shahzad Farrukh
10.00%
Ordinary

Financials

Year2014
Net Worth-£683
Cash£215
Current Liabilities£3,738

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 30 July 2022 with no updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
1 November 2016Registered office address changed from 120 Parliament Road Middlesbrough Cleveland TS1 4HZ to 146 Parliament Road Middlesbrough TS1 4JQ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 120 Parliament Road Middlesbrough Cleveland TS1 4HZ to 146 Parliament Road Middlesbrough TS1 4JQ on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 September 2015Registered office address changed from 56 Unit 4, 56 Church Road Manor Park London E12 6AF England to 120 Parliament Road Middlesbrough Cleveland TS1 4HZ on 18 September 2015 (1 page)
18 September 2015Appointment of Mr Faraz Ahmad as a director on 9 September 2015 (2 pages)
18 September 2015Appointment of Mr Faraz Ahmad as a director on 9 September 2015 (2 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(2 pages)
18 September 2015Registered office address changed from 56 Unit 4, 56 Church Road Manor Park London E12 6AF England to 120 Parliament Road Middlesbrough Cleveland TS1 4HZ on 18 September 2015 (1 page)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(2 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(2 pages)
18 September 2015Appointment of Mr Faraz Ahmad as a director on 9 September 2015 (2 pages)
26 August 2015Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 56 Unit 4, 56 Church Road Manor Park London E12 6AF on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 56 Unit 4, 56 Church Road Manor Park London E12 6AF on 26 August 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 May 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 May 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 May 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Director's details changed for Mr Faraz Ahmad on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Faraz Ahmad on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Faraz Ahmad on 1 August 2014 (2 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from 209 Rotherhithe New Road London SE16 2BA United Kingdom to 120 Parliament Road Middlesbrough TS1 4HZ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 209 Rotherhithe New Road London SE16 2BA United Kingdom to 120 Parliament Road Middlesbrough TS1 4HZ on 18 August 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
12 March 2013Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 12 March 2013 (1 page)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)