About

Registered Number: 03848779
Date of Incorporation: 27/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 50 The Terrace, Torquay, Devon, TQ1 1DD

 

Established in 1999, The Elephant Restaurant Ltd have registered office in Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 05 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 15 June 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 November 2008
353 - Register of members 12 November 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
CERTNM - Change of name certificate 30 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 13 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 25 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
AA - Annual Accounts 29 June 2001
RESOLUTIONS - N/A 28 June 2001
123 - Notice of increase in nominal capital 28 June 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2003 Outstanding

N/A

Legal charge 04 October 2003 Fully Satisfied

N/A

Legal charge 04 October 2003 Outstanding

N/A

Legal charge 04 October 2003 Fully Satisfied

N/A

Debenture 25 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.