About

Registered Number: 04312392
Date of Incorporation: 29/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 12-14 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA

 

Elegant Innovations Ltd was established in 2001, it has a status of "Dissolved". Elegant Innovations Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Astrid Margaret 01 December 2001 27 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 12 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 06 February 2013
CERTNM - Change of name certificate 17 January 2013
CONNOT - N/A 17 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 30 May 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 09 April 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.