Company NameDe Elixir Traders Limited
DirectorFaraz Ahmad
Company StatusActive - Proposal to Strike off
Company Number08181418
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faraz Ahmad
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address146 Parliament Road
Middlesbrough
TS1 4JQ
Director NameMr Faraz Ahmad
Date of BirthMay 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Rotherhithe New Road
London
SE16 2BA
Director NameMr Shahid Rafique
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2015)
RoleBusiness
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
Appointed13 May 2015(2 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 June 2015)
RoleBusiness
Country of ResidenceEngland
Correspondence Address120 Parliament Road
Middlesbrough
Cleveland
TS1 4HZ
Director NameMr Adil Saeed
Date of BirthApril 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence Address146 Parliament Road
Middlesbrough
TS1 4JQ
Director NameMr Faraz Ahmad
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2018)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address146 Parliament Road
Middlesbrough
TS1 4JQ

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

100 at £1Faraz Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,419
Cash£657
Current Liabilities£10,851

Accounts

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

Returns

Latest Return14 November 2020 (3 years, 4 months ago)
Next Return Due28 November 2021 (overdue)

Filing History

30 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 July 2022Voluntary strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 November 2020Confirmation statement made on 14 November 2020 with updates (3 pages)
30 June 2020Notification of Faraz Ahmad as a person with significant control on 13 January 2018 (2 pages)
30 June 2020Appointment of Mr Faraz Ahmad as a director on 13 January 2018 (2 pages)
30 June 2020Termination of appointment of Adil Saeed as a director on 29 December 2018 (1 page)
26 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 May 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
21 May 2020Withdraw the company strike off application (1 page)
21 May 2020Micro company accounts made up to 31 August 2018 (2 pages)
21 May 2020Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 March 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Cessation of Faraz Ahmad as a person with significant control on 12 January 2018 (1 page)
21 January 2019Termination of appointment of Faraz Ahmad as a director on 12 January 2018 (1 page)
17 January 2019Application to strike the company off the register (2 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
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)
3 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 February 2017Registered office address changed from 146 Ayresome Street Middlesbrough TS1 4NL England to 146 Parliament Road Middlesbrough TS1 4JQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 146 Ayresome Street Middlesbrough TS1 4NL England to 146 Parliament Road Middlesbrough TS1 4JQ on 3 February 2017 (1 page)
2 November 2016Appointment of Mr Faraz Ahmad as a director on 23 October 2016 (2 pages)
2 November 2016Appointment of Mr Faraz Ahmad as a director on 23 October 2016 (2 pages)
28 October 2016Registered office address changed from 209 Rotherhithe New Road London SE16 2BA to 146 Ayresome Street Middlesbrough TS1 4NL on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 209 Rotherhithe New Road London SE16 2BA to 146 Ayresome Street Middlesbrough TS1 4NL on 28 October 2016 (1 page)
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)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Appointment of Mr Adil Saeed as a director on 15 September 2015 (2 pages)
16 November 2015Appointment of Mr Adil Saeed as a director on 15 September 2015 (2 pages)
29 October 2015Termination of appointment of Shahid Rafique as a director on 15 September 2015 (1 page)
29 October 2015Termination of appointment of Shahid Rafique as a director on 15 September 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page)
25 August 2015Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Appointment of Mr Faraz Ahmad as a director on 13 May 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Appointment of Mr Faraz Ahmad as a director on 13 May 2015 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 April 2014Appointment of Mr Shahid Rafique as a director (2 pages)
21 April 2014Termination of appointment of Faraz Ahmad as a director (1 page)
21 April 2014Termination of appointment of Faraz Ahmad as a director (1 page)
21 April 2014Appointment of Mr Shahid Rafique as a director (2 pages)
14 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
7 September 2012Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page)
7 September 2012Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)