ELITE SPORTS CARS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8NU

Company number 07462971
Status Active - Proposal to Strike off
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address 108 GEORGE STREET, LONDON, W1U 8NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1 . The most likely internet sites of ELITE SPORTS CARS LIMITED are www.elitesportscars.co.uk, and www.elite-sports-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Elite Sports Cars Limited is a Private Limited Company. The company registration number is 07462971. Elite Sports Cars Limited has been working since 07 December 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Elite Sports Cars Limited is 108 George Street London W1u 8nu. . SHOWAI, Hamza Ziad Sami is a Director of the company. Director AL SHABOUT, Hazim Mehdi, Dr has been resigned. Director KAHAN, Barbara has been resigned. Director MAMKI, Ban has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SHOWAI, Hamza Ziad Sami
Appointed Date: 20 July 2015
31 years old

Resigned Directors

Director
AL SHABOUT, Hazim Mehdi, Dr
Resigned: 20 July 2015
Appointed Date: 07 May 2014
73 years old

Director
KAHAN, Barbara
Resigned: 07 December 2010
Appointed Date: 07 December 2010
94 years old

Director
MAMKI, Ban
Resigned: 07 May 2014
Appointed Date: 07 December 2010
51 years old

ELITE SPORTS CARS LIMITED Events

15 Sep 2016
Compulsory strike-off action has been suspended
02 Aug 2016
First Gazette notice for compulsory strike-off
14 Dec 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

03 Aug 2015
Registered office address changed from , Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England to 108 George Street London W1U 8NU on 3 August 2015
21 Jul 2015
Termination of appointment of Hazim Mehdi Al Shabout as a director on 20 July 2015
...
... and 10 more events
11 Dec 2012
First Gazette notice for compulsory strike-off
28 Dec 2011
Annual return made up to 7 December 2011 with full list of shareholders
22 Dec 2010
Termination of appointment of Barbara Kahan as a director
08 Dec 2010
Appointment of Ban Mamki as a director
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)