Company NameEllis & Mays Limited
Company StatusDissolved
Company Number07568980
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Benjamin Samuel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMrs Helene Samuel
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Running Waters
Brentwood
Essex
CM13 2AP
Director NameMrs Helene Elizabeth Samuel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,658
Cash£10,228
Current Liabilities£78,115

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages)
25 January 2013Termination of appointment of Helene Samuel as a secretary (1 page)
25 January 2013Termination of appointment of Helene Samuel as a secretary (1 page)
25 January 2013Termination of appointment of Helene Samuel as a director (1 page)
25 January 2013Termination of appointment of Helene Samuel as a director (1 page)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Appointment of Mrs Helene Samuel as a director (2 pages)
23 March 2012Appointment of Mrs Helene Samuel as a director (2 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr Benjamin Samuel as a director (2 pages)
23 March 2011Termination of appointment of Andrew Davis as a director (1 page)
23 March 2011Termination of appointment of Andrew Davis as a director (1 page)
23 March 2011Appointment of Mrs Helene Samuel as a secretary (2 pages)
23 March 2011Appointment of Mrs Helene Samuel as a secretary (2 pages)
23 March 2011Appointment of Mr Benjamin Samuel as a director (2 pages)
17 March 2011Incorporation (43 pages)
17 March 2011Incorporation (43 pages)