About

Registered Number: 06186824
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 8 months ago)
Registered Address: 250 Ground Floor, Lincoln Road, Peterborough, PE1 2ND,

 

Based in Peterborough, Elap Ltd was founded on 27 March 2007, it's status is listed as "Dissolved". There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENDES, Benny 28 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 25 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
DISS16(SOAS) - N/A 02 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 25 October 2011
DISS16(SOAS) - N/A 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 25 January 2010
AD01 - Change of registered office address 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
363a - Annual Return 24 June 2009
225 - Change of Accounting Reference Date 10 January 2009
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 15 April 2008
123 - Notice of increase in nominal capital 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 23 October 2007
287 - Change in situation or address of Registered Office 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
Licence to occupy 15 October 2008 Outstanding

N/A

Licence to occupy 04 September 2008 Outstanding

N/A

Licence to occupy 25 July 2008 Outstanding

N/A

Licence to occupy 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.