Company NameElephant Talk Communications Prs U.K. Limited
Company StatusDissolved
Company Number05890632
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Dirk Marin Nije
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleInt'L Business Manager
Country of ResidenceNetherlands
Correspondence AddressMercurius 3
Leiderdord
2353 Wp
Netherlands
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameIngrid Shah Boer
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2006(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCasa Branca Lugar De Argeis
Sesimbra
2g60
Secretary NameNupen Shah
NationalityBritish
StatusResigned
Appointed31 July 2006(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2009)
RoleSecretary
Correspondence Address28 Salehurst Close
Harrow
Middlesex
HA3 0UG
Director NameMr Walter Thomas Kerins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 King Street
Hammersmith
London
W6 0RR
Secretary NameMr Walter Thomas Kerins
StatusResigned
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Correspondence Address340 King Street
Hammersmith
London
W6 0RR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Elephant Talk Europe Holding B.v.
51.00%
Ordinary A
2.5k at £1Ingrid Shah Boer
25.00%
Ordinary B
2.4k at £1Walter Thomas Kerins
24.00%
Ordinary B

Financials

Year2014
Net Worth-£288,038
Current Liabilities£15,160

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 March 2012Delivered on: 11 April 2012
Persons entitled: Jgb Collateral Llc

Classification: Security agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company and other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the accounts, books, chattel paper, deposit accounts, equipment and fixtures, see image for full details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Termination of appointment of Walter Thomas Kerins as a secretary on 20 January 2015 (2 pages)
6 October 2015Termination of appointment of Walter Thomas Kerins as a director on 20 January 2015 (2 pages)
6 October 2015Termination of appointment of Walter Thomas Kerins as a director on 20 January 2015 (2 pages)
6 October 2015Termination of appointment of Walter Thomas Kerins as a secretary on 20 January 2015 (2 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
11 May 2015Termination of appointment of Ingrid Shah Boer as a director on 26 January 2015 (1 page)
11 May 2015Termination of appointment of Ingrid Shah Boer as a director on 26 January 2015 (1 page)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(7 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(7 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(7 pages)
11 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(7 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 September 2011Registered office address changed from C/O Validsoft Ltd 9 Devonshire Square London EC2M 4YF United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from C/O Validsoft Ltd 9 Devonshire Square London EC2M 4YF United Kingdom on 23 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 15 September 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Director's details changed for Mark Dirk Marin Nije on 28 July 2010 (2 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Ingrid Shah Boer on 28 July 2010 (2 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mark Dirk Marin Nije on 28 July 2010 (2 pages)
18 August 2010Director's details changed for Ingrid Shah Boer on 28 July 2010 (2 pages)
14 June 2010Appointment of Mr Walter Thomas Kerins as a secretary (1 page)
14 June 2010Appointment of Mr Walter Thomas Kerins as a director (2 pages)
14 June 2010Appointment of Mr Walter Thomas Kerins as a director (2 pages)
14 June 2010Appointment of Mr Walter Thomas Kerins as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
15 October 2009Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 October 2009 (1 page)
15 October 2009Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 October 2009 (1 page)
23 September 2009Appointment terminated secretary nupen shah (1 page)
23 September 2009Appointment terminated secretary nupen shah (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
14 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
21 August 2007Return made up to 28/07/07; full list of members (3 pages)
21 August 2007Return made up to 28/07/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
17 October 2006Ad 31/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 October 2006Ad 31/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
28 July 2006Incorporation (14 pages)
28 July 2006Incorporation (14 pages)