Company NameEllamere Limited
Company StatusDissolved
Company Number05725529
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Directors

Director NameRoberto Boccoli
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed08 March 2006(1 week after company formation)
Appointment Duration2 years, 4 months (closed 01 August 2008)
RoleManager
Correspondence Address9 Kendal Road
London
NW10 1JH
Secretary NamePatricia Neal
NationalityBritish
StatusResigned
Appointed08 March 2006(1 week after company formation)
Appointment Duration7 months (resigned 06 October 2006)
RoleBook Keeper
Correspondence AddressMill House
1 Woodlands
Louth
Lincolnshire
LN11 0WS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Liquidators statement of receipts and payments to 3 April 2008 (5 pages)
16 May 2007Appointment of a voluntary liquidator (1 page)
16 May 2007Statement of affairs (6 pages)
16 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2007Appointment of a voluntary liquidator (1 page)
20 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2007Registered office changed on 17/04/07 from: 3 the broadway gunnersbury lane london W3 8HR (1 page)
21 March 2007Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
1 March 2006Incorporation (18 pages)