Company NameElloras Cave Publishing Limited
Company StatusDissolved
Company Number04843178
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTina Engler-Keen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleSecretary
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NamePatty Marks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCEO
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameChristina Brashear
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCoo President
Correspondence Address3370 Charring Cross Drive
Stow
Ohio
44224
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Elloras Cave Publishing Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,153
Current Liabilities£5,153

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
3 January 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
26 August 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
14 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Patty Marks on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Patty Marks on 13 August 2010 (2 pages)
11 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Tina Engler-Keen on 1 July 2010 (2 pages)
11 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 August 2009Return made up to 23/07/09; full list of members (3 pages)
26 August 2009Return made up to 23/07/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Director's change of particulars / patty marks / 07/08/2008 (1 page)
8 August 2008Director's change of particulars / patty marks / 07/08/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
12 February 2008Return made up to 23/07/07; full list of members (2 pages)
12 February 2008Return made up to 23/07/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 July 2007Return made up to 23/07/06; full list of members (7 pages)
9 July 2007Return made up to 23/07/06; full list of members (7 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 23/07/04; full list of members (7 pages)
15 December 2004Return made up to 23/07/04; full list of members (7 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (2 pages)
23 July 2003Incorporation (30 pages)
23 July 2003Incorporation (30 pages)