Company NameEllandi Trading Limited
Company StatusDissolved
Company Number05768773
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameEllandi Bridgewater Limited

Business Activity

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

Directors

Director NameMark Andrew Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Rozel Road
London
SW4 0EZ
Secretary NameMrs Louisa Clare Robinson
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Rozel Road
London
SW4 0EZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£254,953
Current Liabilities£6,941

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (2 pages)
26 January 2010Application to strike the company off the register (2 pages)
15 January 2010Amended accounts made up to 31 January 2009 (4 pages)
15 January 2010Amended total exemption small company accounts made up to 31 January 2009 (4 pages)
15 December 2009Amended total exemption small company accounts made up to 31 January 2009 (4 pages)
15 December 2009Amended accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 04/04/09; full list of members (3 pages)
14 September 2009Return made up to 04/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 August 2007Accounts made up to 31 January 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 November 2006Company name changed ellandi bridgewater LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed ellandi bridgewater LIMITED\certificate issued on 10/11/06 (2 pages)
28 April 2006Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
28 April 2006Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
4 April 2006Incorporation (17 pages)
4 April 2006Incorporation (17 pages)