About

Registered Number: 05890632
Date of Incorporation: 28/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: VALIDSOFT (UK) LTD, 9 Devonshire Square, London, EC2M 4YF

 

Having been setup in 2006, Elephant Talk Communications Prs U.K. Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIJE, Mark Dirk Marin 28 July 2006 - 1
SHAH BOER, Ingrid 31 July 2006 26 January 2015 1
Secretary Name Appointed Resigned Total Appointments
KERINS, Walter Thomas 01 October 2009 20 January 2015 1
SHAH, Nupen 31 July 2006 01 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 03 January 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
AR01 - Annual Return 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AP03 - Appointment of secretary 14 June 2010
AP01 - Appointment of director 14 June 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 15 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 August 2008
225 - Change of Accounting Reference Date 14 March 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement executed outside the united kingdom over property situated there 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.