ELASTACLOUD INFRASTRUCTURE LIMITED

Dissolved London

Business and domestic software development

Business and domestic software development
E

ELASTACLOUD INFRASTRUCTURE LIMITED

Business and domestic software development

Founded 17 Feb 2016 Dissolved London, United Kingdom website.com
Business and domestic software development
Accounts Submitted 10 Oct 2017
Confirmation Submitted 28 Feb 2017 Next due 2 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

Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ELASTACLOUD INFRASTRUCTURE LIMITED (10010193), a dissolved company based in London, United Kingdom. Incorporated 17 Feb 2016. Business and domestic software development. 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

3 active
Status
Allan Michael MitchellDirectorEnglishEngland5417 Feb 2016Active
Andrew Richard CrossDirectorBritishEngland4317 Feb 2016Active
Richard Anthony ConwayDirectorEnglishEngland5117 Feb 2016Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Richard Cross

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Allan Michael Mitchell

English

Active
Notified 6 Apr 2016
Residence England
DOB December 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Richard Anthony Conway

English

Active
Notified 6 Apr 2016
Residence England
DOB November 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jun 2018GazetteGazette Dissolved Voluntary
3 Apr 2018GazetteGazette Notice Voluntary
22 Mar 2018DissolutionDissolution Application Strike Off Company
10 Oct 2017AccountsAnnual accounts made up to 2017-02-28
28 Feb 2017Confirmation StatementConfirmation statement made on 2017-02-16 with updates
19 Jun 2018 Gazette

Gazette Dissolved Voluntary

3 Apr 2018 Gazette

Gazette Notice Voluntary

22 Mar 2018 Dissolution

Dissolution Application Strike Off Company

10 Oct 2017 Accounts

Annual accounts made up to 2017-02-28

28 Feb 2017 Confirmation Statement

Confirmation statement made on 2017-02-16 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 19 Jun 2018

Gazette Notice Voluntary

8 years ago on 3 Apr 2018

Dissolution Application Strike Off Company

8 years ago on 22 Mar 2018

Annual accounts made up to 2017-02-28

8 years ago on 10 Oct 2017

Confirmation statement made on 2017-02-16 with updates

9 years ago on 28 Feb 2017