Company NameElevate Telemarketing Ltd
Company StatusDissolved
Company Number09547949
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alan Chadwick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carham Road Carr Lane Industrial Estate
Hoylake
CH47 4FF
Wales
Director NameMr David Lloyd Gillam
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carham Road Carr Lane Industrial Estate
Hoylake
CH47 4FF
Wales
Director NameMr Jack Daniel Gillam
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carham Road Carr Lane Industrial Estate
Hoylake
CH47 4FF
Wales

Contact

Websitewww.flashingapp.com

Location

Registered Address15 Carham Road Carr Lane Industrial Estate
Hoylake
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2019Voluntary strike-off action has been suspended (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
30 January 2018Notification of Alan Chadwick as a person with significant control on 19 January 2018 (2 pages)
30 January 2018Termination of appointment of David Lloyd Gillam as a director on 19 January 2018 (1 page)
30 January 2018Cessation of Jack Daniel Gillam as a person with significant control on 19 January 2018 (1 page)
30 January 2018Termination of appointment of Jack Daniel Gillam as a director on 19 January 2018 (1 page)
30 January 2018Cessation of David Lloyd Gillam as a person with significant control on 19 January 2018 (1 page)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
(26 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
(26 pages)