This company is commonly known as Elephant Kiosks Ltd. The company was founded 17 years ago and was given the registration number 06016443. The firm's registered office is in LONDON. You can find them at 1st Floor 24/25 New Bond Street, Higgins Fairbairn & Co, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | ELEPHANT KIOSKS LTD |
---|---|---|
Company Number | : | 06016443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 24/25 New Bond Street, Higgins Fairbairn & Co, London, England, W1S 2RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, North Row, London, W1K 7DA | Secretary | 01 March 2019 | Active |
64, North Row, London, W1K 7DA | Director | 01 March 2019 | Active |
64, North Row, London, W1K 7DA | Director | 01 March 2019 | Active |
64, North Row, London, W1K 7DA | Director | 21 December 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 01 December 2006 | Active |
22, Signet Court, Cambridge, England, CB5 8LA | Corporate Secretary | 13 November 2009 | Active |
22, Signet Court, Cambridge, United Kingdom, CB5 8LA | Corporate Secretary | 21 December 2006 | Active |
Units 1 & 2, The Croft, Buntsfordgate Business Park, Bromsgrove, England, B60 4JE | Director | 01 March 2019 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 01 December 2006 | Active |
Mr Robert Steven Linforth | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, The Croft, Buntsfordgate Business Park, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Mr Peter James Knight | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 64, North Row, London, W1K 7DA |
Nature of control | : |
|
Mr Graham Michael Granville | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 64, North Row, London, W1K 7DA |
Nature of control | : |
|
Ms Annette Walker | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 64, North Row, London, W1K 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Appoint person secretary company with name date. | Download |
2019-03-20 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.