Company NameEllow Limited
Company StatusDissolved
Company Number02721172
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKeith Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(1 month after company formation)
Appointment Duration16 years, 7 months (closed 03 March 2009)
RoleMerchant
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Secretary NameSusan Clare Billington
NationalityBritish
StatusClosed
Appointed01 July 2001(9 years after company formation)
Appointment Duration7 years, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressRhos Goch
Tyn Y Mynydd Road, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QH
Wales
Director NamePatricia Nsamwa Billington
Date of BirthJune 1958 (Born 65 years ago)
NationalityZambian
StatusResigned
Appointed13 July 1992(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1993)
RoleMerchant
Correspondence Address67 Cholmley Gardens
London
NW6 1AJ
Secretary NamePatricia Nsamwa Billington
NationalityZambian
StatusResigned
Appointed13 July 1992(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1999)
RoleMerchant
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NamePaul Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed11 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2001)
RoleCorporate Financier
Correspondence Address27 Llys Yr Efail Wrexham Street
Mold
Flintshire
CH7 1GA
Wales
Director NameSusan Clare Billington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2000)
RoleCorporate Events Assist
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Secretary NamePaul Roberts
NationalityWelsh
StatusResigned
Appointed21 May 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address27 Llys Yr Efail Wrexham Street
Mold
Flintshire
CH7 1GA
Wales
Director NameRosalle Adassa Billington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2005)
RoleSecretary
Correspondence AddressThe Red House
Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameSusan Clare Billington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 March 2005)
RoleAdministrator
Correspondence AddressRhos Goch
Tyn Y Mynydd Road, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QH
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£572,192
Gross Profit£497,822
Net Worth-£152,328
Current Liabilities£450,812

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
3 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 9 November 2008 (6 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2005Statement of affairs (8 pages)
12 May 2005Appointment of a voluntary liquidator (1 page)
29 April 2005Registered office changed on 29/04/05 from: 3-4 great marlborough street london W1F 7HH (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
1 September 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 October 2003Registered office changed on 09/10/03 from: llanrhaeadr hall llanrhaeadr denbigh clwyd LL16 4NL (1 page)
24 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 July 2003Return made up to 08/06/03; change of members (7 pages)
2 May 2003Director's particulars changed (1 page)
24 April 2003Return made up to 08/06/02; full list of members (8 pages)
13 April 2003Ad 24/04/02--------- £ si 32000@1=32000 £ ic 125/32125 (2 pages)
13 April 2003Nc inc already adjusted 25/03/02 (1 page)
13 April 2003Ad 12/06/02--------- £ si 8000@1=8000 £ ic 32125/40125 (2 pages)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (1 page)
13 August 2001Return made up to 08/06/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
2 August 2000Director resigned (1 page)
7 July 2000Return made up to 08/06/00; full list of members (7 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Registered office changed on 10/08/99 from: 3/4 great marlborough street london W1V 2AR (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 08/06/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
15 October 1997Ad 16/04/97--------- £ si 25@1 (2 pages)
7 August 1997New director appointed (2 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 08/06/97; full list of members (6 pages)
22 May 1997Full accounts made up to 30 June 1996 (8 pages)
22 April 1997New director appointed (2 pages)
21 August 1996Secretary's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
17 July 1996Return made up to 08/06/96; full list of members (6 pages)
17 May 1996Full accounts made up to 30 June 1995 (6 pages)
18 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
12 May 1993Ad 18/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1992Director resigned (2 pages)
8 June 1992Incorporation (15 pages)