This company is commonly known as Elliott Davi Limited. The company was founded 10 years ago and was given the registration number 08956910. The firm's registered office is in ILFORD. You can find them at 344-348 High Road, , Ilford, Essex. This company's SIC code is 56290 - Other food services.
Name | : | ELLIOTT DAVI LIMITED |
---|---|---|
Company Number | : | 08956910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 344-348 High Road, Ilford, Essex, England, IG1 1QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Mitcham Road, London, England, E6 3NG | Director | 01 May 2023 | Active |
138, Cambridge Road, Ilford, England, IG3 8LZ | Secretary | 25 March 2014 | Active |
344-348, High Road, Ilford, England, IG1 1QP | Secretary | 31 March 2014 | Active |
83, Mitcham Road, London, England, E6 3NG | Secretary | 02 May 2020 | Active |
344-348, High Road, Ilford, England, IG1 1QP | Secretary | 10 April 2017 | Active |
83, Mitcham Road, London, England, E6 3NG | Director | 02 May 2022 | Active |
186, Dawlish Drive, Ilford, England, IG3 9EQ | Director | 07 May 2022 | Active |
138, Cambridge Road, Ilford, England, IG3 8LZ | Director | 25 March 2014 | Active |
344-348, High Road, Ilford, England, IG1 1QP | Director | 31 March 2014 | Active |
83, Mitcham Road, London, England, E6 3NG | Director | 02 May 2020 | Active |
344-348, High Road, Ilford, England, IG1 1QP | Director | 10 April 2017 | Active |
Mr Gul Sher Akbar Ali Shanza | ||
Notified on | : | 01 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 83e, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Mr Muhammad Munawar | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 83, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Mr Gul Sher Akbar Ali Shanza | ||
Notified on | : | 07 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 186, Dawlish Drive, Ilford, England, IG3 9EQ |
Nature of control | : |
|
Mr Hashim Ali Akbar | ||
Notified on | : | 02 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 83a, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Mr Mohammad Munawar | ||
Notified on | : | 02 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 83, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Gazette | Gazette filings brought up to date. | Download |
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Gazette | Gazette filings brought up to date. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-21 | Officers | Change person director company with change date. | Download |
2022-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-21 | Officers | Change person director company with change date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.