Company NameElliejay Cruising Entertainments Limited
DirectorJack Applebaum
Company StatusDissolved
Company Number03143985
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJack Applebaum
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleEntertainment Consultant
Correspondence Address20 St Peters Road
March
Cambridgeshire
PE15 9NA
Secretary NameCheryl Rochelle Applebaum
NationalityBritish
StatusCurrent
Appointed14 December 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address38 Acacia Close
Stanmore
HA7 3JR
Secretary NameBarnet Applebaum
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 Gerard Court
137 Walm Lane
London
NW2 3AU
Secretary NameLisa Michelle Goldie
NationalityBritish
StatusResigned
Appointed07 March 1997(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressFlat 3 31/33 Priory Park Road
Kilburn
London
NW6 7UP
Secretary NameAlan Leigh Cutler
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2001)
RoleGroup Operations Director
Correspondence Address40 Tower Road
Epping
Essex
CM16 5EN
Director NameMr Shahid Latif
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crosier Way
Ruislip
Middlesex
HA4 6HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMount View Court
1148 High Road
Whetstone London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Registered office changed on 17/10/03 from: 23 dartford road march cambridgeshire PE15 8AN (1 page)
7 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2003Statement of affairs (6 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
13 May 2003Director resigned (1 page)
10 June 2002Full accounts made up to 30 September 1999 (9 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
22 April 2002New secretary appointed (1 page)
22 April 2002Secretary resigned (1 page)
19 March 2002New director appointed (1 page)
17 July 2000Registered office changed on 17/07/00 from: 15 dartford road march cambridgeshire PE15 8AG (1 page)
11 March 1999Return made up to 05/01/99; no change of members (4 pages)
23 July 1998Return made up to 05/01/98; no change of members (4 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
12 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Return made up to 05/01/97; full list of members (6 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Accounting reference date notified as 30/09 (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
5 January 1996Incorporation (19 pages)