Company NameEllis J.Jewellery Limited
Company StatusDissolved
Company Number00637204
CategoryPrivate Limited Company
Incorporation Date15 September 1959(64 years, 8 months ago)
Dissolution Date21 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNaseem Ahmed Hakim
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(32 years, 7 months after company formation)
Appointment Duration17 years (closed 21 April 2009)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address182 Lordship Road
London
N16 5ES
Director NameMr Shamim Ahmad Hakim
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(32 years, 7 months after company formation)
Appointment Duration17 years (closed 21 April 2009)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address182 Lordship Road
London
N16 5ES
Secretary NameMr Shamim Ahmad Hakim
NationalityBritish
StatusClosed
Appointed24 April 1992(32 years, 7 months after company formation)
Appointment Duration17 years (closed 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Lordship Road
London
N16 5ES
Director NameMr Jonas Ellis
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(32 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleWholesale Jeweller
Correspondence Address17 Holland Park
London
W11 3TD
Director NameMr Fazil Hakim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(32 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleMerchant
Correspondence Address182 Lordship Road
London
N16 5ES

Location

Registered Address12d Manor Road
London
N16 5SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,487
Cash£2,156
Current Liabilities£26,107

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Return made up to 24/04/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Return made up to 24/04/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 24/04/04; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 2003Registered office changed on 03/04/03 from: 25 martaban road london N16 5SJ (1 page)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 24/04/02; full list of members (8 pages)
24 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 1999Return made up to 24/04/99; no change of members (4 pages)
14 May 1998Return made up to 24/04/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 May 1997Return made up to 24/04/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (14 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Return made up to 24/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 June 1995Registered office changed on 07/06/95 from: 63 jeddo road london W12 9EE (1 page)
19 April 1995Return made up to 24/04/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 December 1994 (14 pages)
26 April 1993Ad 14/04/93--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages)
3 June 1960Allotment of shares (2 pages)