Company NameEllipse-Klinikken Ltd
Company StatusDissolved
Company Number05428918
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date4 April 2010 (14 years ago)
Previous NameCD (01) Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSissel Anita Engen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed30 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2010)
RoleCEO
Correspondence AddressElgtrakket 53
Asker
1383
Norway
Director NameMagnar Torres
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed30 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2010)
RoleCompany Director
Correspondence AddressGrinilunden 11
Eiksmarka
1359
Norway
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed12 December 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 04 April 2010)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameAlv Birger Aronsen
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 2005(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2008)
RoleCEO
Correspondence AddressFinnhaugveien 16
Oslo
0760
Foreign
Director NameMorten Aronsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 2005(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2008)
RoleIt- Project Manager
Correspondence AddressBogt. 12
Oslo
0655
Foreign
Director NameCD Group Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address4 Buckingham Place
London
SW1E 6HR
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address35 Catherine Place
London
SW1E 6DY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£327,145
Cash£3,922
Current Liabilities£847,087

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2010Final Gazette dissolved following liquidation (1 page)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-26
(1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
13 August 2008Registered office changed on 13/08/2008 from st james house 13 kensington square london W8 5HD (1 page)
13 August 2008Registered office changed on 13/08/2008 from st james house 13 kensington square london W8 5HD (1 page)
8 July 2008Secretary's Change of Particulars / goodwille corporate services LIMITED / 12/12/2007 / Surname was: goodwille corporate services LIMITED, now: goodwille LIMITED (1 page)
8 July 2008Secretary's change of particulars / goodwille corporate services LIMITED / 12/12/2007 (1 page)
4 June 2008Appointment terminated secretary cosec direct LIMITED (1 page)
4 June 2008Appointment Terminated Secretary cosec direct LIMITED (1 page)
9 May 2008Secretary appointed goodwille corporate services LIMITED (2 pages)
9 May 2008Secretary appointed goodwille corporate services LIMITED (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 35 catherine place london SW1E 6DY (1 page)
9 May 2008Appointment Terminated Director morten aronsen (1 page)
9 May 2008Registered office changed on 09/05/2008 from 35 catherine place london SW1E 6DY (1 page)
9 May 2008Appointment terminated director morten aronsen (1 page)
9 May 2008Appointment terminated director alv aronsen (1 page)
9 May 2008Director appointed magnar torres (2 pages)
9 May 2008Director appointed magnar torres (2 pages)
9 May 2008Director appointed sissel anita engen (2 pages)
9 May 2008Director appointed sissel anita engen (2 pages)
9 May 2008Appointment Terminated Director alv aronsen (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
10 March 2006Memorandum and Articles of Association (16 pages)
10 March 2006Memorandum and Articles of Association (16 pages)
25 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
16 May 2005Company name changed cd (01) LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed cd (01) LIMITED\certificate issued on 16/05/05 (2 pages)
19 April 2005Incorporation (19 pages)
19 April 2005Incorporation (19 pages)