ELLIS AND MOORE CONSULTING ENGINEERS LTD

Olympia House Olympia House, London, NW11 8RQ, England
StatusLIQUIDATION
Company No.07743716
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

ELLIS AND MOORE CONSULTING ENGINEERS LTD is an liquidation private limited company with number 07743716. It was incorporated 12 years, 9 months, 13 days ago, on 17 August 2011. The company address is Olympia House Olympia House, London, NW11 8RQ, England.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2024

Action Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2023

Action Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England

New address: Olympia House Armitage Road London NW11 8RQ

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charalambos Andreas Mourdjis

Change date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charalambos Andreas Mourdjis

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Lachlan Alexander Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Philip Joseph Deane

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Philip Joseph Deane

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charalambos Andreas Mourdjis

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lachlan Alexander Mcdonald

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England

New address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Charalambos Andreas Mourdjis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 161 Lancaster Road Enfield Middlesex EN2 0JN

New address: Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Charalambos Andreas Mourdjis

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Philip Joseph Deane

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charalambos Andreas Mourdjis

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Lachlan Alexander Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Joseph Deane

Notification date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lachlan Alexander Mcdonald

Cessation date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Charalambos Andreas Mourdjis

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lachlan Alexander Mcdonald

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lachlan Alexander Mcdonald

Change date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charalambos Andreas Mourdjis

Change date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Joseph Deane

Change date: 2012-08-17

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 350,400 GBP

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-INDIAN EDUCATION LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:08315940
Status:ACTIVE
Category:Private Limited Company

COMTELL LIMITED

40 A BUXTON ROAD,LUTON,LU1 1RE

Number:10713376
Status:ACTIVE
Category:Private Limited Company

LUKE PHILLIPS LTD

18 ASHWOOD CLOSE,ROCHESTER,ME3 8HQ

Number:10946542
Status:ACTIVE
Category:Private Limited Company

LWA MEDIA LIMITED

UNIT 7A LEYLANDS HOUSE,WALTON-ON-THAMES,KT12 3PW

Number:09868761
Status:ACTIVE
Category:Private Limited Company

REDFEARN ASSOCIATES LTD

412 PRESTON ROAD,WIGAN,WN6 0PZ

Number:07970184
Status:ACTIVE
Category:Private Limited Company

ROLAN TECHNICAL SERVICES LIMITED

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:08011260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source