ELEPHANT WEST LIMITED

Register to unlock more data on OkredoRegister

ELEPHANT WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089358

Incorporation date

08/10/2000

Size

Full

Contacts

Registered address

Registered address

Studio Building, 21 Evesham Street, London W11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon06/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2019
First Gazette notice for voluntary strike-off
dot icon09/05/2019
Application to strike the company off the register
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/12/2018
Amended full accounts made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Mr Adrianus Van Schie as a director on 2018-02-06
dot icon16/08/2018
Termination of appointment of Mark Barratt as a director on 2018-08-16
dot icon16/08/2018
Appointment of Mr Jonathan Paul William Spight as a director on 2018-02-06
dot icon09/03/2018
Resolutions
dot icon19/02/2018
Change of name notice
dot icon23/01/2018
Statement of capital on 2018-01-23
dot icon08/01/2018
Solvency Statement dated 18/12/17
dot icon08/01/2018
Resolutions
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2015-10-02
dot icon05/11/2015
Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2015-10-02
dot icon05/11/2015
Termination of appointment of Stephen Michael Adams as a director on 2015-10-31
dot icon05/11/2015
Termination of appointment of Stephen Michael Adams as a director on 2015-10-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Gordon Edward Lawrence Roper as a director on 2015-09-04
dot icon18/09/2015
Appointment of Mr Mark Barratt as a director on 2015-09-07
dot icon28/12/2014
Full accounts made up to 2013-12-31
dot icon21/11/2014
Termination of appointment of Justin Wraight as a director on 2014-11-21
dot icon24/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Lewis Pepall as a secretary
dot icon03/02/2014
Termination of appointment of Lewis Pepall as a director
dot icon23/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 2013-04-08
dot icon22/01/2013
Termination of appointment of Anthony Bowen as a director
dot icon22/01/2013
Appointment of Mr Stephen Michael Adams as a director
dot icon22/01/2013
Termination of appointment of Roy Gibbs as a director
dot icon21/01/2013
Appointment of Mr Lewis John Pepall as a secretary
dot icon21/01/2013
Termination of appointment of Simon Baldock as a secretary
dot icon21/01/2013
Termination of appointment of Simon Baldock as a director
dot icon21/01/2013
Appointment of Mr Lewis John Pepall as a director
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon18/06/2012
Appointment of Mr Gordon Edward Lawrence Roper as a director
dot icon15/06/2012
Appointment of Mr Justin Wraight as a director
dot icon14/06/2012
Appointment of Mr Thomas Carl Hanz Brautigam as a director
dot icon14/06/2012
Director's details changed for Mr Anthony David Bowen on 2012-06-14
dot icon14/06/2012
Appointment of Mr Anthony Bowen as a director
dot icon14/06/2012
Appointment of Mr Anthony David Bowen as a director
dot icon14/06/2012
Termination of appointment of Simon Hodges as a director
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/06/2012
Resolutions
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/05/2012
Statement by directors
dot icon08/05/2012
Statement of capital on 2012-05-08
dot icon08/05/2012
Solvency statement dated 30/04/12
dot icon08/05/2012
Resolutions
dot icon02/02/2012
Termination of appointment of Guillaume Hoareau as a director
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/12/2010
Termination of appointment of Mark Johnston as a director
dot icon18/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/08/2010
Group of companies' accounts made up to 2010-05-31
dot icon04/08/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon05/03/2010
Appointment of Mr Simon Christopher Hodges as a director
dot icon26/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon12/01/2010
Memorandum and Articles of Association
dot icon12/01/2010
Resolutions
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Mr Simon Paul Baldock on 2009-10-19
dot icon19/10/2009
Director's details changed for Mark Frederick Johnston on 2009-10-19
dot icon19/10/2009
Director's details changed for Simon Paul Baldock on 2009-10-19
dot icon19/10/2009
Director's details changed for Roy Martin Gibbs on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Guillaume Hoareau on 2009-10-19
dot icon03/04/2009
Group of companies' accounts made up to 2008-05-31
dot icon03/04/2009
Director appointed mr guillaume hoareau
dot icon21/03/2009
S-div
dot icon21/03/2009
Ad 09/03/09\gbp si [email protected]=75\gbp si [email protected]=1125\gbp si [email protected]=460000\gbp ic 22970.8/484170.8\
dot icon21/03/2009
Resolutions
dot icon21/03/2009
Gbp nc 30000/491200\09/03/09
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/02/2009
Director appointed mark johnston
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon20/10/2008
Appointment terminated director john brandon
dot icon26/03/2008
Group of companies' accounts made up to 2007-05-31
dot icon14/01/2008
Director resigned
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Director's particulars changed
dot icon18/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon15/10/2005
Particulars of mortgage/charge
dot icon07/02/2005
Full accounts made up to 2004-05-31
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon22/10/2004
Return made up to 09/10/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-05-31
dot icon08/01/2004
Particulars of mortgage/charge
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon15/01/2003
Memorandum and Articles of Association
dot icon15/01/2003
Resolutions
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon25/10/2002
Full accounts made up to 2002-05-31
dot icon18/06/2002
Miscellaneous
dot icon06/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon14/11/2001
Return made up to 09/10/01; full list of members
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon16/07/2001
Ad 18/06/01--------- £ si [email protected]=14998 £ ic 7972/22970
dot icon16/07/2001
£ nc 10000/30000 18/06/01
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon05/07/2001
Ad 19/06/01--------- £ si [email protected]=7970 £ ic 2/7972
dot icon05/07/2001
S-div 18/06/01
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Registered office changed on 05/07/01 from: somerfield house 59 london road maidstone kent ME16 8JH
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Certificate of change of name
dot icon31/01/2001
Certificate of change of name
dot icon09/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRACHERS LIMITED
Corporate Secretary
08/10/2000 - 31/07/2001
34
Gregory, Jonathan David Leigh
Director
17/06/2001 - 07/12/2004
29
Baldock, Simon Paul
Director
02/05/2007 - 20/01/2013
3
Van Schie, Adrianus Hendrikus Maria
Director
05/02/2018 - Present
8
Gothard, Nigel
Director
31/07/2001 - 04/12/2006
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELEPHANT WEST LIMITED

ELEPHANT WEST LIMITED is an(a) Dissolved company incorporated on 08/10/2000 with the registered office located at Studio Building, 21 Evesham Street, London W11 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELEPHANT WEST LIMITED?

toggle

ELEPHANT WEST LIMITED is currently Dissolved. It was registered on 08/10/2000 and dissolved on 05/08/2019.

Where is ELEPHANT WEST LIMITED located?

toggle

ELEPHANT WEST LIMITED is registered at Studio Building, 21 Evesham Street, London W11 4AJ.

What does ELEPHANT WEST LIMITED do?

toggle

ELEPHANT WEST LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ELEPHANT WEST LIMITED?

toggle

The latest filing was on 06/08/2019: Final Gazette dissolved via voluntary strike-off.