Company NameEleph Limited
Company StatusDissolved
Company Number07202901
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Narendra Narandas Hathi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Mersham Drive
London
NW9 9PN
Director NameMrs Bhumi Shah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address13 Robb Road
Stanmore
Middlesex
HA7 3SQ
Secretary NameMrs Bhumi Shah
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Robb Road
Stanmore
Middlesex
HA7 3SQ

Contact

Websitewww.eleph.co.uk
Email address[email protected]
Telephone020 83578365
Telephone regionLondon

Location

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

Shareholders

1 at £1Bhumi Shah
50.00%
Ordinary
1 at £1Narendra Hathi
50.00%
Ordinary

Financials

Year2014
Net Worth£5,480
Cash£4,945
Current Liabilities£6,265

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Director's details changed for Mrs Bhumi Shah on 15 December 2014 (2 pages)
11 June 2015Director's details changed for Mrs Bhumi Shah on 15 December 2014 (2 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
24 December 2014Secretary's details changed for Mrs Bhumi Shah on 22 December 2014 (1 page)
24 December 2014Secretary's details changed for Mrs Bhumi Shah on 22 December 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 December 2014Director's details changed for Mrs Bhumi Shah on 22 December 2014 (2 pages)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 December 2014Director's details changed for Mrs Bhumi Shah on 22 December 2014 (2 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Mrs Bhumi Shah on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Bhumi Shah on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Director's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
11 May 2011Director's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
11 May 2011Secretary's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
11 May 2011Secretary's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
11 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
11 May 2011Director's details changed for Mrs Bhumi Shah on 1 November 2010 (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)