General information

Name:

Elitex Services Limited

Office Address:

International House Constance Street E16 2DQ London

Number: 06534111

Incorporation date: 2008-03-13

Dissolution date: 2020-09-22

End of financial year: 15 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Elitex Services came into being in 2008 as a company enlisted under no 06534111, located at E16 2DQ London at International House. Its last known status was dissolved. Elitex Services had been operating offering its services for at least twelve years. This particular Elitex Services Ltd company was recognized under three different company names before it adapted the current name. This company was established under the name of Automit to be switched to Dane Consultancy on April 8, 2019. Its third name was name up till 2014.

In the company, many of director's duties have so far been met by Dale R. and Christopher S.. Out of these two managers, Christopher S. had supervised the company the longest, having become a vital part of officers' team on March 13, 2008.

Executives who had significant control over the firm were: Christopher S. had substantial control or influence over the company. Dale R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Elitex Services Ltd 2019-04-08
  • Automit Ltd 2019-01-10
  • Dane Consultancy Ltd 2014-06-20
  • Elitex Services Limited 2008-03-13

Financial data based on annual reports

Company staff

Dale R.

Role: Director

Appointed: 02 December 2011

Latest update: 4 April 2023

Christopher S.

Role: Secretary

Appointed: 13 March 2008

Latest update: 4 April 2023

Christopher S.

Role: Director

Appointed: 13 March 2008

Latest update: 4 April 2023

People with significant control

Christopher S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dale R.
Notified on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 15 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 27 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 27 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode