About

Registered Number: 05067867
Date of Incorporation: 09/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: The Old Forge East Street, Pembridge, Leominster, Hertfordshire, HR6 9HB,

 

Established in 2004, Elephant Minis Ltd have registered office in Leominster. Currently we aren't aware of the number of employees at the Elephant Minis Ltd. Edwards, William Reginald Paul, Bowles, Graham are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, William Reginald Paul 15 December 2006 - 1
BOWLES, Graham 09 March 2004 15 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 October 2010
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 13 January 2006
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.