S & K ELITE ENVELOPES LIMITED
BOREHAMWOOD E.X.G. LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 05652952
Status Liquidation
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 December 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of S & K ELITE ENVELOPES LIMITED are www.skeliteenvelopes.co.uk, and www.s-k-elite-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. S K Elite Envelopes Limited is a Private Limited Company. The company registration number is 05652952. S K Elite Envelopes Limited has been working since 13 December 2005. The present status of the company is Liquidation. The registered address of S K Elite Envelopes Limited is C O Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. The company`s financial liabilities are £76.27k. It is £-9.46k against last year. And the total assets are £256.01k, which is £-147.57k against last year. HODGES, David Kenneth is a Secretary of the company. HODGES, David Kenneth is a Director of the company. KEERIE, Philip is a Director of the company. SNELL, Gary William is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


s & k elite envelopes Key Finiance

LIABILITIES £76.27k
-12%
CASH n/a
TOTAL ASSETS £256.01k
-37%
All Financial Figures

Current Directors

Secretary
HODGES, David Kenneth
Appointed Date: 30 January 2006

Director
HODGES, David Kenneth
Appointed Date: 30 January 2006
63 years old

Director
KEERIE, Philip
Appointed Date: 30 January 2006
60 years old

Director
SNELL, Gary William
Appointed Date: 30 January 2006
57 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 30 January 2006
Appointed Date: 13 December 2005

Nominee Director
APEX NOMINEES LIMITED
Resigned: 30 January 2006
Appointed Date: 13 December 2005

S & K ELITE ENVELOPES LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Micro company accounts made up to 31 December 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
12 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 30 more events
04 Apr 2006
Company name changed E.X.G. LIMITED\certificate issued on 04/04/06
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
30 Jan 2006
Registered office changed on 30/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ
13 Dec 2005
Incorporation