Company NameEllandi Property Limited
Company StatusDissolved
Company Number03493484
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameFront Row Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Andrew Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address36 Calbourne Road
London
SW12 8LP
Secretary NameMrs Louisa Clare Robinson
NationalityBritish
StatusClosed
Appointed19 April 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address36 Calbourne Road
London
SW12 8LP
Secretary NameSean Patrick Gillies
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Riverway
Barry Avenue
Windsor
SL4 5JA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mark Andrew Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£202,884
Cash£10,422
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
6 February 2012Secretary's details changed for Louisa Clare Robinson on 9 January 2012 (2 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
6 February 2012Director's details changed for Mr Mark Andrew Robinson on 9 January 2012 (2 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
6 February 2012Director's details changed for Mr Mark Andrew Robinson on 9 January 2012 (2 pages)
6 February 2012Secretary's details changed for Louisa Clare Robinson on 9 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Mark Andrew Robinson on 9 January 2012 (2 pages)
6 February 2012Secretary's details changed for Louisa Clare Robinson on 9 January 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 April 2011Secretary's details changed for Louisa Clare Robinson on 1 July 2010 (2 pages)
19 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mark Andrew Robinson on 1 July 2010 (2 pages)
19 April 2011Secretary's details changed for Louisa Clare Robinson on 1 July 2010 (2 pages)
19 April 2011Director's details changed for Mark Andrew Robinson on 1 July 2010 (2 pages)
19 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Louisa Clare Robinson on 1 July 2010 (2 pages)
19 April 2011Director's details changed for Mark Andrew Robinson on 1 July 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
10 May 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Amended total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2010Amended accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 15/01/07; full list of members (2 pages)
19 January 2007Return made up to 15/01/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
15 June 2005Company name changed front row estates LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed front row estates LIMITED\certificate issued on 15/06/05 (2 pages)
10 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2004Return made up to 15/01/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Secretary's particulars changed (1 page)
28 February 2003Return made up to 15/01/03; full list of members (6 pages)
28 February 2003Return made up to 15/01/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 March 2002Return made up to 15/01/02; full list of members (6 pages)
20 March 2002Return made up to 15/01/02; full list of members (6 pages)
9 October 2001Return made up to 15/01/01; full list of members (6 pages)
9 October 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 January 2001Full accounts made up to 31 January 2000 (10 pages)
23 January 2001Full accounts made up to 31 January 2000 (10 pages)
24 February 2000Return made up to 15/01/00; full list of members (6 pages)
24 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
1 April 1999Return made up to 15/01/99; full list of members (6 pages)
1 April 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
15 January 1998Incorporation (15 pages)