About

Registered Number: 04886041
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Founded in 2003, Elfin Technology Ltd have registered office in Coventry, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Pierce, Gerrard Mark, Pierce, Lynnda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Lynnda 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PIERCE, Gerrard Mark 17 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 03 October 2018
PSC08 - N/A 03 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 09 June 2006
363a - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 03 August 2004
225 - Change of Accounting Reference Date 12 February 2004
395 - Particulars of a mortgage or charge 27 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 June 2006 Outstanding

N/A

Charge of deposit 28 February 2005 Outstanding

N/A

Fixed and floating charge 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.