ELASTICITY LIMITED

Dissolved Ascot

Combined office administrative service activities

Combined office administrative service activities
E

ELASTICITY LIMITED

Combined office administrative service activities

Founded 20 Feb 2001 Dissolved Ascot, United Kingdom website.com
Combined office administrative service activities

Previous Company Names

IQFM HOLDINGS LIMITED 7 May 2013 — 28 Nov 2013
ELASTICITY LIMITED 18 Jan 2012 — 7 May 2013
NETWORK-I HOLDINGS LIMITED 28 Jun 2001 — 18 Jan 2012
GEONET-I LIMITED 9 Mar 2001 — 28 Jun 2001
PHLEX LIMITED 20 Feb 2001 — 9 Mar 2001
Accounts Submitted 5 Apr 2017
Confirmation Submitted 22 Feb 2017 Next due 6 Mar 2018 100 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

196a Chobham Road Sunningdale Ascot Berkshire SL5 0JA

Full company profile for ELASTICITY LIMITED (04163572), a dissolved company based in Ascot, United Kingdom. Incorporated 20 Feb 2001. Combined office administrative service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Barry John ReynoldsDirectorBritishEngland8426 Jun 2001Active

Shareholders

Shareholders (3)

Carolyn Gay Reynolds
50.0%
200
Sandeep Kumar Sharma
50.0%
200

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr. Sandeep Sharma

British

Active
Notified 30 Jun 2016
Residence United Kingdom
DOB February 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Sandeep Kumar Sharma

British

Active
Notified 30 Jun 2016
Residence United Kingdom
DOB February 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Carolyn Gay Reynolds

British

Active
Notified 30 Jun 2016
Residence England
DOB September 1942
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2017GazetteGazette Dissolved Voluntary
26 Sept 2017GazetteGazette Notice Voluntary
14 Sept 2017DissolutionDissolution Application Strike Off Company
5 Apr 2017AccountsAnnual accounts made up to 31 Mar 2017
22 Feb 2017Confirmation StatementConfirmation statement made on 20 Feb 2017 with updates
12 Dec 2017 Gazette

Gazette Dissolved Voluntary

26 Sept 2017 Gazette

Gazette Notice Voluntary

14 Sept 2017 Dissolution

Dissolution Application Strike Off Company

5 Apr 2017 Accounts

Annual accounts made up to 31 Mar 2017

22 Feb 2017 Confirmation Statement

Confirmation statement made on 20 Feb 2017 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 12 Dec 2017

Gazette Notice Voluntary

8 years ago on 26 Sept 2017

Dissolution Application Strike Off Company

8 years ago on 14 Sept 2017

Annual accounts made up to 31 Mar 2017

9 years ago on 5 Apr 2017

Confirmation statement made on 20 Feb 2017 with updates

9 years ago on 22 Feb 2017