Company NameElite Personnel Solutions Limited
Company StatusDissolved
Company Number10634528
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Emma Frain
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameMr Usman Ali
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameFarhan Rehman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 03 April 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB

Location

Registered AddressHadrian House
Front Street
Chester Le Street
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

16 November 2017Delivered on: 27 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Application to strike the company off the register (3 pages)
12 April 2018Termination of appointment of Farhan Rehman as a director on 3 April 2018 (2 pages)
5 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
26 February 2018Notification of Emma Frain as a person with significant control on 22 February 2018 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Notification of Usman Ali as a person with significant control on 22 February 2018 (2 pages)
27 November 2017Registration of charge 106345280001, created on 16 November 2017 (22 pages)
27 November 2017Registration of charge 106345280001, created on 16 November 2017 (22 pages)
4 October 2017Appointment of Mrs Emma Frain as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Farhan Rehman as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Farhan Rehman as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Usman Ali as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mrs Emma Frain as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Usman Ali as a director on 4 October 2017 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)