About

Registered Number: 06467740
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Elkentie Ltd was founded on 09 January 2008, it has a status of "Liquidation". We do not know the number of employees at this organisation. The companies directors are Ahuja, Ramnik, Baggott, Usha Rani.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Ramnik 08 July 2008 10 January 2010 1
BAGGOTT, Usha Rani 08 July 2008 27 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 15 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 08 August 2019
RESOLUTIONS - N/A 04 April 2019
AD01 - Change of registered office address 03 April 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 November 2015
SH06 - Notice of cancellation of shares 09 July 2015
SH03 - Return of purchase of own shares 09 July 2015
AR01 - Annual Return 07 February 2015
SH06 - Notice of cancellation of shares 20 January 2015
SH03 - Return of purchase of own shares 20 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
RESOLUTIONS - N/A 05 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2014
SH19 - Statement of capital 05 December 2014
CAP-SS - N/A 05 December 2014
MR04 - N/A 25 November 2014
MR01 - N/A 30 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 February 2014
CH03 - Change of particulars for secretary 15 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 March 2011
MISC - Miscellaneous document 02 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 29 October 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
225 - Change of Accounting Reference Date 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2014 Fully Satisfied

N/A

Debenture 01 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.