About

Registered Number: 04089358
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Studio Building, 21 Evesham Street, London, W11 4AJ

 

Having been setup in 2000, Elephant West Ltd has its registered office in London, it's status at Companies House is "Dissolved". The company has 7 directors. We do not know the number of employees at Elephant West Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Stephen Michael 21 January 2013 31 October 2015 1
BALDOCK, Simon Paul 03 May 2007 21 January 2013 1
GIBBS, Roy Martin 09 October 2000 21 January 2013 1
HOAREAU, Guillaume 18 March 2009 01 February 2012 1
HODGES, Simon Christopher 15 February 2010 01 June 2012 1
WRAIGHT, Justin 01 June 2012 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PEPALL, Lewis John 21 January 2013 31 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 04 April 2019
AAMD - Amended Accounts 31 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
RESOLUTIONS - N/A 09 March 2018
CONNOT - N/A 19 February 2018
SH19 - Statement of capital 23 January 2018
RESOLUTIONS - N/A 08 January 2018
CAP-SS - N/A 08 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 08 April 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
RESOLUTIONS - N/A 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AA - Annual Accounts 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
RESOLUTIONS - N/A 08 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2012
SH19 - Statement of capital 08 May 2012
CAP-SS - N/A 08 May 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 March 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 11 August 2010
AA01 - Change of accounting reference date 04 August 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 26 February 2010
RESOLUTIONS - N/A 12 January 2010
MEM/ARTS - N/A 12 January 2010
AR01 - Annual Return 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
RESOLUTIONS - N/A 21 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
123 - Notice of increase in nominal capital 21 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 07 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 27 October 2003
RESOLUTIONS - N/A 15 January 2003
MEM/ARTS - N/A 15 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 25 October 2002
MISC - Miscellaneous document 18 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
225 - Change of Accounting Reference Date 14 November 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2001
225 - Change of Accounting Reference Date 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
CERTNM - Change of name certificate 19 June 2001
CERTNM - Change of name certificate 31 January 2001
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 March 2009 Fully Satisfied

N/A

Chattel mortgage 21 July 2006 Fully Satisfied

N/A

Fixed and floating charge 14 November 2005 Fully Satisfied

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Debenture 06 January 2004 Fully Satisfied

N/A

Mortgage of assurance policies 19 June 2001 Fully Satisfied

N/A

Debenture 19 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.