Company NameEllypse Import-Export Limited
Company StatusLiquidation
Company Number05492237
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Gallis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Garrick House Carrington Street
London
W1J 7AF
Director NameGilles Castan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2009(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleImport Export
Country of ResidenceMonaco
Correspondence Address1 Garrick House Carrington Street
London
W1J 7AF
Director NameMr Damian Anthony Crean
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceMonaco
Correspondence Address21 Rue Des Orchidees
Monte Carlo
Mc 98000
Monaco
Secretary NameClifford & Co Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address18b Charles Street
London
W1J 5DU
Secretary NameGilles Castan
NationalityFrench
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address10 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2010
Net Worth-£1,803
Current Liabilities£2,303

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due30 September 2016 (overdue)

Filing History

16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
(5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
(5 pages)
16 September 2011Director's details changed for Gilles Castan on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Gilles Castan on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Maurice Gallis on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Maurice Gallis on 16 September 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Order of court to wind up (2 pages)
4 July 2011Order of court to wind up (2 pages)
22 September 2010Director's details changed for Gilles Castan on 27 June 2010 (2 pages)
22 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
22 September 2010Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages)
22 September 2010Director's details changed for Mr Damian Anthony Crean on 27 June 2010 (2 pages)
22 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Gilles Castan on 27 June 2010 (2 pages)
22 September 2010Director's details changed for Maurice Gallis on 27 June 2010 (2 pages)
22 September 2010Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages)
22 September 2010Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages)
22 September 2010Director's details changed for Maurice Gallis on 27 June 2010 (2 pages)
22 September 2010Director's details changed for Mr Damian Anthony Crean on 27 June 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages)
24 August 2009Return made up to 27/06/09; full list of members (6 pages)
24 August 2009Return made up to 27/06/09; full list of members (6 pages)
9 June 2009Return made up to 27/06/08; full list of members (10 pages)
9 June 2009Return made up to 27/06/08; full list of members (10 pages)
7 June 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
7 June 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
3 June 2009Return made up to 27/06/07; no change of members (4 pages)
3 June 2009Return made up to 27/06/07; no change of members (4 pages)
21 April 2009Director appointed gilles castan (2 pages)
21 April 2009Director appointed gilles castan (2 pages)
21 April 2009Director appointed damian anthony crean (2 pages)
21 April 2009Director appointed damian anthony crean (2 pages)
27 March 2009Appointment terminated secretary gilles castan (1 page)
27 March 2009Secretary appointed clifford & co secretaries LIMITED (3 pages)
27 March 2009Secretary appointed clifford & co secretaries LIMITED (3 pages)
27 March 2009Appointment terminated secretary gilles castan (1 page)
11 November 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 November 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from 8TH floor 20-22 berkeley square london W1J 6EQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from 8TH floor 20-22 berkeley square london W1J 6EQ (1 page)
30 April 2007Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2007Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
31 March 2007Registered office changed on 31/03/07 from: suite b, 29 harley street london W1G 9QR (1 page)
31 March 2007Registered office changed on 31/03/07 from: suite b, 29 harley street london W1G 9QR (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
27 June 2005Incorporation (8 pages)
27 June 2005Incorporation (8 pages)