London
WC1N 2EB
Director Name | Mr Brent Teal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Elliptigo Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,409 |
Cash | £170,807 |
Current Liabilities | £410,451 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: Tesco Stores Limited & Tesco Property Holdings Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest earning deposit account to hold initial depposit of £1,500 see image for full details. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 December 2012 | Director's details changed for Mr Bryan Pate on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Brent Teal on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Brent Teal on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Bryan Pate on 14 December 2012 (2 pages) |
21 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Director's details changed for Mr Bryan Pate on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Bryan Pate on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Bryan Pate on 1 September 2011 (2 pages) |
11 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
18 February 2011 | Registered office address changed from 1St Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 1St Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 18 February 2011 (1 page) |
10 December 2010 | Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ United Kingdom on 10 December 2010 (1 page) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|