Company NameWww.Ellipsis.net Limited
Company StatusDissolved
Company Number03173660
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)
Previous NameLochshield Computers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Jauregui
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address59 Wycliffe Road
Cambridge
Cambridgeshire
CB1 3JE
Director NameJonathan Moberly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address84 Nelsons Row
London
SW4 7JH
Director NameThomas Julian Neville
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address70 Margate Road
Herne Bay
Kent
CT6 7BH
Secretary NameJonathan Moberly
NationalityBritish
StatusClosed
Appointed25 June 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address84 Nelsons Row
London
SW4 7JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
3 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
9 May 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 March 1999Return made up to 15/03/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Return made up to 15/03/98; full list of members (6 pages)
3 June 1997Ad 20/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 1997Return made up to 15/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1997Registered office changed on 04/03/97 from: 8TH floor 81 aldwych london WC2B 4HN (1 page)
29 October 1996Accounting reference date notified as 31/12 (1 page)
14 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996Nc inc already adjusted 25/06/96 (1 page)
6 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
3 July 1996Company name changed lochshield computers LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 March 1996Incorporation (19 pages)