Company NameEllis Property Developments (London) Limited
Company StatusDissolved
Company Number06226976
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert William Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleBespoke Joiner
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMary Christine Ellis
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
24 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
6 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(3 pages)
6 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 June 2010Director's details changed for Robert William Ellis on 3 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page)
11 June 2010Registered office address changed from 8 White Street Great Dunmow Essex CM6 1BD on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page)
11 June 2010Registered office address changed from 8 White Street Great Dunmow Essex CM6 1BD on 11 June 2010 (1 page)
11 June 2010Director's details changed for Robert William Ellis on 3 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page)
11 June 2010Director's details changed for Robert William Ellis on 3 June 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 25/04/09; full list of members (3 pages)
8 June 2009Return made up to 25/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
13 June 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2007Registered office changed on 25/05/07 from: doric house, 132 station rd chingford london E4 6AB (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: doric house, 132 station rd chingford london E4 6AB (1 page)
25 May 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)