Company NameElastichosts Ltd
Company StatusDissolved
Company Number03888886
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date5 April 2023 (1 year ago)
Previous NameArachsys Networks Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(18 years after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed14 June 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr David John Webb
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbank 29 Crumps Brook
Hopton Wafers
Kidderminster
Worcestershire
DY14 0HP
Director NameMr Christopher David Webb
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Crumps Brook, Hopton Wafers
Kidderminster
Worcestershire
DY14 0HP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr David John Webb
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeadowbank 29 Crumps Brook
Hopton Wafers
Kidderminster
Worcestershire
DY14 0HP
Director NameMr Richard James Davies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gilkes Crescent
London
SE21 7BS
Director NameMr Patrick James Garvey
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeadowbank
Crumps Brook, Hopton Wafers
Kidderminster
Worcestershire
DY14 0HP
Director NameMr Sebastian De Lemos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Adam James Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr James Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(18 years after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA

Contact

Websiteelastichosts.com
Email address[email protected]
Telephone020 71838250
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500k at £0.0001Christopher Webb
36.50%
Ordinary
500k at £0.0001Richard Davies
36.50%
Ordinary
370k at £0.0001Patrick Garvey
27.01%
Ordinary

Financials

Year2014
Net Worth£652,962
Cash£642,581
Current Liabilities£440,735

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Return of final meeting in a members' voluntary winding up (8 pages)
31 August 2022Liquidators' statement of receipts and payments to 29 June 2022 (8 pages)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
1 July 2022Registered 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 2021Registered 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 2021Registered 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 2021Declaration of solvency (7 pages)
21 July 2021Appointment of a voluntary liquidator (3 pages)
21 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
(1 page)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
9 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (31 pages)
14 June 2018Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page)
14 June 2018Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Termination of appointment of Richard James Davies as a director on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Sebastian De Lemos as a director on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of David John Webb as a secretary on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Sebastian De Lemos as a director on 26 April 2016 (2 pages)
5 May 2016Appointment of Mr Adam James Smith as a director on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Christopher David Webb as a director on 26 April 2016 (1 page)
5 May 2016Appointment of Mr James Shutler as a director on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Richard James Davies as a director on 26 April 2016 (1 page)
5 May 2016Termination of appointment of David John Webb as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Patrick James Garvey as a director on 26 April 2016 (1 page)
5 May 2016Registered 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 2016Termination of appointment of Patrick James Garvey as a director on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Christopher David Webb as a director on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Adam James Smith as a director on 26 April 2016 (2 pages)
5 May 2016Registered 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 2016Appointment of Mr James Shutler as a director on 26 April 2016 (2 pages)
28 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 143
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 143
(4 pages)
6 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 137
(6 pages)
6 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 137
(6 pages)
21 August 2015Accounts for a small company made up to 24 December 2014 (7 pages)
21 August 2015Accounts for a small company made up to 24 December 2014 (7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 137
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 137
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 137
(6 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 May 2014Particulars of variation of rights attached to shares (3 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Particulars of variation of rights attached to shares (3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 137
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 137
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 137
(6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Sub-division of shares on 21 March 2012 (5 pages)
20 April 2012Sub-division of shares on 21 March 2012 (5 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES13 ‐ Remove share cap restrictions, sub division 21/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
20 April 2012Resolutions
  • RES13 ‐ Remove share cap restrictions, sub division 21/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
20 April 2012Statement of company's objects (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Appointment of Mr Patrick Garvey as a director (2 pages)
3 September 2010Appointment of Mr Patrick Garvey as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard James Davies on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 September 2008Appointment terminated director david webb (1 page)
23 September 2008Appointment terminated director david webb (1 page)
7 July 2008Director appointed mr richard james davies (1 page)
7 July 2008Director appointed mr richard james davies (1 page)
25 June 2008Memorandum and Articles of Association (18 pages)
25 June 2008Memorandum and Articles of Association (18 pages)
13 June 2008Company name changed arachsys networks LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed arachsys networks LIMITED\certificate issued on 17/06/08 (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 01/12/06; full list of members (7 pages)
11 December 2006Return made up to 01/12/06; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 December 2005Return made up to 01/12/05; full list of members (7 pages)
13 December 2005Return made up to 01/12/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 December 2004Return made up to 01/12/04; full list of members (7 pages)
10 December 2004Return made up to 01/12/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (7 pages)
9 December 2002Return made up to 01/12/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
10 December 1999Ad 01/12/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Ad 01/12/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 December 1999New director appointed (2 pages)
9 December 1999Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1999Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1999Registered office changed on 08/12/99 from: somerset house temple street birmingham B2 5DN (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: somerset house temple street birmingham B2 5DN (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
1 December 1999Incorporation (9 pages)
1 December 1999Incorporation (9 pages)