Company NameLewis Ellis Services Limited
Company StatusDissolved
Company Number03268043
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameRathcourt Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Olney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 09 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Melville Road
London
SW13 9RH
Secretary NameMr John Fawcett Ellison
NationalityBritish
StatusClosed
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 09 March 2010)
RoleChartered Surveyor
Correspondence AddressThorndon Friars
29 Dury Road
Monken Hadley
Hertfordshire
EN5 5PU
Director NameMr Jeffrey Ellis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 09 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarpsden Wood End
Woodlands Road
Henley
Oxfordshire
RG9 4AF
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 October 2005Ad 03/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 October 2005Ad 03/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2005Registered office changed on 15/03/05 from: 11 albemarle street london W1S 4HH (1 page)
15 March 2005Registered office changed on 15/03/05 from: 11 albemarle street london W1S 4HH (1 page)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
18 October 2003Return made up to 24/10/03; full list of members (6 pages)
18 October 2003Return made up to 24/10/03; full list of members (6 pages)
26 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2003Accounts made up to 31 March 2003 (1 page)
26 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 December 2002Accounts made up to 30 April 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 November 2002Return made up to 24/10/02; full list of members (6 pages)
6 November 2002Return made up to 24/10/02; full list of members (6 pages)
21 January 2002Accounts made up to 30 April 2001 (1 page)
21 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
14 February 2001Accounts made up to 30 April 2000 (1 page)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 24/10/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
28 February 2000Accounts made up to 30 April 1999 (3 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
6 January 1999Return made up to 24/10/98; no change of members (4 pages)
6 January 1999Return made up to 24/10/98; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
6 January 1999Accounts made up to 30 April 1998 (3 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 January 1998Accounts made up to 30 April 1997 (3 pages)
26 November 1997Registered office changed on 26/11/97 from: 49 conduit street london W1R 9FB (1 page)
26 November 1997Return made up to 24/10/97; full list of members (5 pages)
26 November 1997Return made up to 24/10/97; full list of members (5 pages)
26 November 1997Registered office changed on 26/11/97 from: 49 conduit street london W1R 9FB (1 page)
26 August 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
26 August 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
15 January 1997Company name changed rathcourt LIMITED\certificate issued on 16/01/97 (2 pages)
15 January 1997Company name changed rathcourt LIMITED\certificate issued on 16/01/97 (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
28 November 1996Registered office changed on 28/11/96 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
24 October 1996Incorporation (15 pages)