Company NameEllipse Consultants Limited
Company StatusDissolved
Company Number03520322
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGraham Stott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 day after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2008)
RoleConsultant
Correspondence Address2 Commercial Street
Edinburgh
EH6 6JA
Scotland
Secretary NameCarol Jane Inglis
NationalityBritish
StatusClosed
Appointed25 October 1999(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleOffice Manager
Correspondence Address33 Flat 5 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressC/O Sidney Austin Brown & Wood
Woolgate Exhange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,960
Current Liabilities£16,123

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
27 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 02/03/05; full list of members (2 pages)
10 March 2005Secretary's particulars changed (1 page)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 June 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
5 December 1999New secretary appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Secretary's particulars changed (1 page)
2 March 1999Registered office changed on 02/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Return made up to 02/03/99; full list of members (6 pages)
27 October 1998Director's particulars changed (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
2 March 1998Incorporation (21 pages)