Company NameEleph Limited
Company StatusDissolved
Company Number03495211
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChandrika Narendra Hathi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleSalesperson
Correspondence Address14 Mersham Drive
London
NW9 9PN
Director NameMr Narendra Narandas Hathi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Mersham Drive
London
NW9 9PN
Secretary NameMr Narendra Narandas Hathi
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Mersham Drive
London
NW9 9PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address14 Mersham Drive
London
NW9 9PN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Turnover£14,505
Gross Profit£13,278
Net Worth£5,296
Cash£4,298
Current Liabilities£4,099

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
5 February 2005Return made up to 20/01/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 20/01/04; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 20/01/03; full list of members (7 pages)
31 January 2002Return made up to 20/01/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Return made up to 20/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 20/01/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 20/01/99; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
20 January 1998Incorporation (17 pages)