Company NameAndrew Ellis Estate Agents Limited
Company StatusDissolved
Company Number05973205
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesExpressmove Ltd and Express Capital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJanet Rossi
NationalityBritish
StatusClosed
Appointed20 November 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 August 2011)
RoleCompany Director
Correspondence AddressQuality Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ
Director NameJanet Rossi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ
Director NameAnthony Michael Rossi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleChartered Accountant
Correspondence Address1 Baker Crescent
Dartford
Kent
DA1 2NF
Director NameMr Michael Vincent Rossi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 30 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ
Director NameGino Michael Cinganelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 January 2011)
RoleEstate Agent
Correspondence Address24 Meadow Walk
Wilmington
Kent
DA2 7BP
Director NameTobias Andrew Ellis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2010)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanford Way
Cuxton
Rochester
Kent
ME2 1LL
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered AddressBarnes Roffe Llp
Second Floor 35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,756
Cash£1,357
Current Liabilities£67,633

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (4 pages)
19 April 2011Application to strike the company off the register (4 pages)
24 January 2011Termination of appointment of Gino Cinganelli as a director (1 page)
24 January 2011Termination of appointment of Gino Cinganelli as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 120
(14 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 120
(14 pages)
22 June 2010Termination of appointment of Tobias Ellis as a director (2 pages)
22 June 2010Termination of appointment of Tobias Ellis as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
5 September 2009Amending 88(2) (2 pages)
5 September 2009Amending 88(2) (2 pages)
30 July 2009Ad 23/07/09 gbp si 118@1=118 gbp ic 2/120 (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
30 July 2009Ad 23/07/09\gbp si 118@1=118\gbp ic 2/120\ (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 June 2009Registered office changed on 18/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
3 April 2009Appointment terminated director michael rossi (1 page)
3 April 2009Appointment Terminated Director michael rossi (1 page)
23 January 2009Director appointed gino michael cinganelli (1 page)
23 January 2009Director appointed gino michael cinganelli (1 page)
23 January 2009Director appointed tobias andrew ellis (1 page)
23 January 2009Director appointed tobias andrew ellis (1 page)
12 January 2009Return made up to 20/10/08; no change of members (4 pages)
12 January 2009Return made up to 20/10/08; no change of members (4 pages)
27 November 2008Memorandum and Articles of Association (7 pages)
27 November 2008Memorandum and Articles of Association (7 pages)
21 November 2008Company name changed express capital LTD\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed express capital LTD\certificate issued on 24/11/08 (2 pages)
23 October 2008Director appointed michael vincent rossi (1 page)
23 October 2008Director appointed janet rossi (1 page)
23 October 2008Director appointed michael vincent rossi (1 page)
23 October 2008Director appointed janet rossi (1 page)
8 October 2008Appointment terminated director anthony rossi (1 page)
8 October 2008Appointment Terminated Director anthony rossi (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Secretary appointed janet rossi (1 page)
24 July 2008Return made up to 20/10/07; full list of members (6 pages)
24 July 2008Secretary appointed janet rossi (1 page)
24 July 2008Return made up to 20/10/07; full list of members (6 pages)
23 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
23 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page)
21 August 2007Registered office changed on 21/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page)
2 August 2007Company name changed expressmove LTD\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed expressmove LTD\certificate issued on 02/08/07 (2 pages)
19 January 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
19 January 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
20 October 2006Incorporation (12 pages)
20 October 2006Incorporation (12 pages)