Company NameELLA Systems Limited
Company StatusDissolved
Company Number02725291
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalcolm Allan Teasdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Davis Avenue No 3a
Brookline
Ma 02146
Secretary NameMaureen Alison Teasdale
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Davis Avenue No 3a
Brookline
Ma 02146
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
24 September 1999Full accounts made up to 31 July 1998 (11 pages)
2 July 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
20 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Registered office changed on 01/06/98 from: 7 beaufront road camberley surrey GU15 1NE (1 page)
31 October 1997Full accounts made up to 31 July 1997 (11 pages)
24 July 1997Return made up to 23/06/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 183/191, ballards lane, finchley central, london, N3 1LP. (1 page)
13 November 1996Full accounts made up to 31 July 1996 (11 pages)
23 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Full accounts made up to 31 July 1995 (11 pages)