Company NameEllis Bags Limited
Company StatusDissolved
Company Number04489267
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEllis Shooter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(5 days after company formation)
Appointment Duration10 years, 7 months (closed 26 February 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Secretary NameGillian Shooter
NationalityBritish
StatusClosed
Appointed23 July 2002(5 days after company formation)
Appointment Duration10 years, 7 months (closed 26 February 2013)
RoleCompany Director
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Ellis Shooter
50.00%
Ordinary
1 at £1Gillian Shooter
50.00%
Ordinary

Financials

Year2014
Net Worth£657
Cash£1,070
Current Liabilities£5,869

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
13 September 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 13 September 2011 (1 page)
13 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Gillian Shooter on 18 July 2010 (1 page)
13 September 2010Director's details changed for Ellis Shooter on 18 July 2010 (2 pages)
13 September 2010Director's details changed for Ellis Shooter on 18 July 2010 (2 pages)
13 September 2010Secretary's details changed for Gillian Shooter on 18 July 2010 (1 page)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 18/07/09; full list of members (3 pages)
12 August 2009Return made up to 18/07/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Return made up to 18/07/07; full list of members (2 pages)
21 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 August 2006Return made up to 18/07/06; full list of members (2 pages)
10 August 2006Return made up to 18/07/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(6 pages)
26 July 2004Return made up to 18/07/04; full list of members (6 pages)
22 March 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
22 March 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 August 2003Return made up to 18/07/03; full list of members (6 pages)
11 August 2003Return made up to 18/07/03; full list of members (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (1 page)
4 September 2002Registered office changed on 04/09/02 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (13 pages)