Company NameElephant Open Investment Limited
Company StatusDissolved
Company Number06007653
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 4 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarold Bolden
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleFinancial Business Man
Correspondence Address3629 Tioga Street
Dallas
75241
Director NameMichael Wilburn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleResearch Scientist
Correspondence Address1156 Fm 2963
Longview, Tx
Gregg 75603
United States
Secretary NameDr Michael Wilburn
NationalityAmerican
StatusClosed
Appointed19 February 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 14 April 2015)
RoleCompany Director
Correspondence Address1156 Fm 2963
Longview Tx
Gregg
75603
United States
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed02 March 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2015)
Correspondence Address788 - 790
Finchley Road
London
NW11 7TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.5k at £1Stanley Lawson & S. Lawson
8.26%
Ordinary
7k at £1Michael Wilburn
23.14%
Ordinary
5.6k at £1Howard Bolden
18.51%
Ordinary
5k at £1Johnny Byrdsong & Kerneatha Byrdsong
16.53%
Ordinary
4k at £1An Le
13.22%
Ordinary
3.2k at £1Elder Chiropractic Centre
10.58%
Ordinary
500 at £1Dennis Walker
1.65%
Ordinary
500 at £1Dewitt Burkes
1.65%
Ordinary
500 at £1Eldon Williams
1.65%
Ordinary
500 at £1Henry S. Whitlow
1.65%
Ordinary
300 at £1Bettiann Lloyd
0.99%
Ordinary
200 at £1Stanmore Vernon
0.66%
Ordinary
200 at £1Terry D. Pea
0.66%
Ordinary
100 at £1John Feezell
0.33%
Ordinary
50 at £1Morris Williams & Judy Williams
0.17%
Ordinary
50 at £1Steven Ball
0.17%
Ordinary
25 at £1Linda Price & Larry Price
0.08%
Ordinary
15 at £1Ginger Specian
0.05%
Ordinary
5 at £1Amber Mayhan & Shane Mayhan
0.02%
Ordinary
5 at £1Martin L. King
0.02%
Ordinary

Financials

Year2014
Net Worth-£38,617
Cash£3
Current Liabilities£40,418

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,251
(7 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,251
(7 pages)
16 December 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 30,251
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 30,251
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
25 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 22,546
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 22,546
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 22,671
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 22,671
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 22,546
(3 pages)
20 July 2011Director's details changed (2 pages)
20 July 2011Director's details changed (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
11 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
11 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 March 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
10 March 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
16 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 23/11/08; full list of members (6 pages)
16 July 2009Return made up to 23/11/08; full list of members (6 pages)
22 June 2009Registered office changed on 22/06/2009 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page)
22 June 2009Registered office changed on 22/06/2009 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Secretary appointed dr michael wilburn (2 pages)
11 March 2009Secretary appointed dr michael wilburn (2 pages)
14 January 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
14 January 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
14 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
14 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 May 2008Ad 08/04/08-16/04/08\gbp si 3300@1=3300\gbp ic 1/3301\ (3 pages)
9 May 2008Ad 08/04/08-16/04/08\gbp si 3300@1=3300\gbp ic 1/3301\ (3 pages)
30 January 2008Return made up to 23/11/07; full list of members (2 pages)
30 January 2008Return made up to 23/11/07; full list of members (2 pages)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
23 November 2006Incorporation (31 pages)
23 November 2006Incorporation (31 pages)