Company NameEllis Designer Wears Limited
Company StatusDissolved
Company Number05699936
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameShropopoly Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Steven Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 21 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Penford Street
London
SE5 9JA
Director NameAndy Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(3 years, 4 months after company formation)
Appointment Duration2 years (closed 21 June 2011)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Harvey Road
Ulford
Essex
IG2 1NL
Secretary NameCarl Johns0N
NationalityBritish
StatusClosed
Appointed09 June 2009(3 years, 4 months after company formation)
Appointment Duration2 years (closed 21 June 2011)
RoleComputer Program
Correspondence Address441 Valance Ave
Dagenham
Essex
RM8 3RG
Director NameMr Steven Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Penford Street
London
SE5 9JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address9 Penford Street
London
SE5 9JA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,006
Cash£161
Current Liabilities£1,358

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Change of name notice (2 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed shropopoly LTD\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2010Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
12 March 2010Director's details changed for Andy Williams on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
12 March 2010Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Andy Williams on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
12 March 2010Director's details changed for Andy Williams on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages)
10 March 2010Appointment of Mr Steven Ellis as a director (1 page)
10 March 2010Appointment of Mr Steven Ellis as a director (1 page)
10 March 2010Termination of appointment of Steven Ellis as a director (1 page)
10 March 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
10 March 2010Termination of appointment of Steven Ellis as a director (1 page)
10 March 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
30 December 2009Registered office address changed from 6 Millard Terrace Dagenham Essex RM10 8RF on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 6 Millard Terrace Dagenham Essex RM10 8RF on 30 December 2009 (1 page)
19 December 2009Appointment of Mr Steven Ellis as a director (2 pages)
19 December 2009Appointment of Mr Steven Ellis as a director (2 pages)
17 December 2009Registered office address changed from Unit 3 Holly Crt 28 Andrew Road London E13 8QD on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Unit 3 Holly Crt 28 Andrew Road London E13 8QD on 17 December 2009 (1 page)
15 June 2009Secretary appointed carl JOHNS0N (1 page)
15 June 2009Director appointed andy williams (1 page)
15 June 2009Director appointed andy williams (1 page)
15 June 2009Registered office changed on 15/06/2009 from 353A brockley road london SE4 2AG (1 page)
15 June 2009Registered office changed on 15/06/2009 from 353A brockley road london SE4 2AG (1 page)
15 June 2009Secretary appointed carl JOHNS0N (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 July 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
9 July 2008Appointment Terminated Director duport director LIMITED (1 page)
9 July 2008Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 July 2008Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
11 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 March 2008Accounts made up to 29 February 2008 (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
29 March 2007Accounts made up to 28 February 2007 (2 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 February 2007Return made up to 06/02/07; full list of members (2 pages)
21 February 2007Return made up to 06/02/07; full list of members (2 pages)
6 February 2006Incorporation (13 pages)
6 February 2006Incorporation (13 pages)