ELLENPORT LIMITED
Status | DISSOLVED |
Company No. | 05469548 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 19 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2010 |
Years | 13 years, 7 months, 1 day |
SUMMARY
ELLENPORT LIMITED is an dissolved private limited company with number 05469548. It was incorporated 19 years, 1 day ago, on 02 June 2005 and it was dissolved 13 years, 7 months, 1 day ago, on 02 November 2010. The company address is 4th Floor Centre Heights 4th Floor Centre Heights, London, NW3 6JG.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / ashok tanna / 01/09/2008 / HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / anthony khalastchi / 01/01/2008 / Occupation was: director, now: company director
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ephraim khalastchi / 01/08/2008 / Occupation was: director, now: company director
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter khalastchi / 01/01/2008 / Occupation was: director, now: company director
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type full
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ
Documents
Resolution
Date: 29 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 30/04/06
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 CASTLETON ROAD,PRESTON,PR1 6QD
Number: | 06094448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ
Number: | 10169088 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. LEONARDS CLOSE,BOOTLE,L30 2RP
Number: | 11190666 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WILLOW BARN NEWLANDS ROAD,MANSFIELD,NG19 0HU
Number: | 11509825 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RYEFIELD COURT,NORTHWOOD,HA6 1LP
Number: | 10025497 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,CHELMSFORD,CM2 0DG
Number: | OC413754 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |