London
EC4M 7RB
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 14 June 2018(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr David John Webb |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowbank 29 Crumps Brook Hopton Wafers Kidderminster Worcestershire DY14 0HP |
Director Name | Mr Christopher David Webb |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Crumps Brook, Hopton Wafers Kidderminster Worcestershire DY14 0HP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Meadowbank 29 Crumps Brook Hopton Wafers Kidderminster Worcestershire DY14 0HP |
Director Name | Mr Richard James Davies |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gilkes Crescent London SE21 7BS |
Director Name | Mr Patrick James Garvey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Meadowbank Crumps Brook, Hopton Wafers Kidderminster Worcestershire DY14 0HP |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Adam James Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr James Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(18 years after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Website | elastichosts.com |
---|---|
Email address | [email protected] |
Telephone | 020 71838250 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500k at £0.0001 | Christopher Webb 36.50% Ordinary |
---|---|
500k at £0.0001 | Richard Davies 36.50% Ordinary |
370k at £0.0001 | Patrick Garvey 27.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £652,962 |
Cash | £642,581 |
Current Liabilities | £440,735 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 August 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (8 pages) |
11 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Removal of liquidator by court order (104 pages) |
1 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
21 July 2021 | Registered office address changed from 5th Floor,the Shipping Building,Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 15 Canada Square London E14 5GL on 21 July 2021 (2 pages) |
21 July 2021 | Declaration of solvency (7 pages) |
21 July 2021 | Appointment of a voluntary liquidator (3 pages) |
21 July 2021 | Resolutions
|
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
14 June 2018 | Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a director on 7 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Termination of appointment of Richard James Davies as a director on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Sebastian De Lemos as a director on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of David John Webb as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Sebastian De Lemos as a director on 26 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Adam James Smith as a director on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Christopher David Webb as a director on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr James Shutler as a director on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Richard James Davies as a director on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of David John Webb as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Patrick James Garvey as a director on 26 April 2016 (1 page) |
5 May 2016 | Registered office address changed from Meadowbank Crumps Brook, Hopton Wafers Kidderminster Worcestershire DY14 0HP to 5th Floor,the Shipping Building,Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Patrick James Garvey as a director on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Christopher David Webb as a director on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Adam James Smith as a director on 26 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from Meadowbank Crumps Brook, Hopton Wafers Kidderminster Worcestershire DY14 0HP to 5th Floor,the Shipping Building,Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Mr James Shutler as a director on 26 April 2016 (2 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
6 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
21 August 2015 | Accounts for a small company made up to 24 December 2014 (7 pages) |
21 August 2015 | Accounts for a small company made up to 24 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Sub-division of shares on 21 March 2012 (5 pages) |
20 April 2012 | Sub-division of shares on 21 March 2012 (5 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Appointment of Mr Patrick Garvey as a director (2 pages) |
3 September 2010 | Appointment of Mr Patrick Garvey as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Appointment terminated director david webb (1 page) |
23 September 2008 | Appointment terminated director david webb (1 page) |
7 July 2008 | Director appointed mr richard james davies (1 page) |
7 July 2008 | Director appointed mr richard james davies (1 page) |
25 June 2008 | Memorandum and Articles of Association (18 pages) |
25 June 2008 | Memorandum and Articles of Association (18 pages) |
13 June 2008 | Company name changed arachsys networks LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed arachsys networks LIMITED\certificate issued on 17/06/08 (2 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
10 December 1999 | Ad 01/12/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Ad 01/12/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
9 December 1999 | Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1999 | Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: somerset house temple street birmingham B2 5DN (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: somerset house temple street birmingham B2 5DN (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Incorporation (9 pages) |
1 December 1999 | Incorporation (9 pages) |