Company NameEllenport Limited
Company StatusDissolved
Company Number05469548
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 65 Waterside Point
2 Anhalt Road
London
SW11 4PD
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address12 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Gross Profit£3,138
Net Worth£1

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
23 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
27 July 2009Return made up to 02/06/09; full list of members (6 pages)
27 July 2009Return made up to 02/06/09; full list of members (6 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's Change of Particulars / ashok tanna / 01/09/2008 / HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
10 November 2008Return made up to 02/06/08; full list of members (6 pages)
10 November 2008Return made up to 02/06/08; full list of members (6 pages)
4 November 2008Director's Change of Particulars / anthony khalastchi / 01/01/2008 / Occupation was: director, now: company director (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/01/2008 (1 page)
4 November 2008Director's Change of Particulars / ephraim khalastchi / 01/08/2008 / Occupation was: director, now: company director (1 page)
1 November 2008Director's Change of Particulars / peter khalastchi / 01/01/2008 / Occupation was: director, now: company director (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/01/2008 (1 page)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
1 March 2008Full accounts made up to 30 April 2007 (12 pages)
1 March 2008Full accounts made up to 30 April 2007 (12 pages)
26 October 2007Return made up to 02/06/07; full list of members (7 pages)
26 October 2007Return made up to 02/06/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 June 2006Return made up to 02/06/06; full list of members (7 pages)
2 June 2006Return made up to 02/06/06; full list of members (7 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
2 August 2005Memorandum and Articles of Association (14 pages)
2 August 2005Memorandum and Articles of Association (14 pages)
29 July 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 July 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (3 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (3 pages)
2 June 2005Incorporation (18 pages)
2 June 2005Incorporation (18 pages)