About

Registered Number: 06072570
Date of Incorporation: 29/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 4 The Old School, Withington, Hereford, Herefordshire, HR1 3QA

 

Established in 2007, Elemental Graphics Ltd have registered office in Herefordshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. The current directors of Elemental Graphics Ltd are listed as Cox, Geoff, Yellin, Harriet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Geoff 29 January 2007 - 1
YELLIN, Harriet 29 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 05 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
353 - Register of members 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
225 - Change of Accounting Reference Date 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.