Company NameELY Isledon Limited
Company StatusDissolved
Company Number06252967
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Edmund Marley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ely Place
Dublin
Dublin 2
Ireland
Secretary NameBuckingham Corporate Services Limited (Corporation)
StatusClosed
Appointed05 April 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 2013)
Correspondence Address42 Welbeck Street
London
W1G 8DU
Director NameMr Philip Edmund Marley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Tolka Cottages
Glasnevin
Dublin 9
Ireland
Secretary NameNoel Lyons
NationalityIrish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address81 Ratoath Road
Cabna
Dublin 7
Irish
Secretary NameBrian Winters
StatusResigned
Appointed08 November 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 18 Auburn Howth Road
Clontarf
Dublin
Dublin 3
Director NameBrian Winters
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApt 18, Auburn
Howth Road
Clontarf
Dublin 3
Director NameDavid Henry Mintz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 81 20 Abbey Road
London
NW8 9BW
Director NameMs Julia Ind
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Albert Place
Off Lower Grand Street
Dublin 2
Ireland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameHamilton Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2012)
Correspondence Address21 Bentinck Street
London
W1U 2EX

Location

Registered Address48 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Termination of appointment of Julia Ind as a director on 29 August 2012 (1 page)
29 August 2012Termination of appointment of Julia Ind as a director (1 page)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
24 April 2012Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 (1 page)
5 April 2012Termination of appointment of Hamilton Corporate Services Limited as a secretary on 5 April 2012 (1 page)
5 April 2012Appointment of Buckingham Corporate Services Limited as a secretary (2 pages)
5 April 2012Termination of appointment of Hamilton Corporate Services Limited as a secretary (1 page)
5 April 2012Appointment of Buckingham Corporate Services Limited as a secretary on 5 April 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page)
9 February 2011Director's details changed for Philip Edmund Marley on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Philip Edmund Marley on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Philip Edmund Marley on 1 February 2011 (2 pages)
30 September 2010Secretary's details changed for Hamilton Corporate Services Limited on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
30 September 2010Secretary's details changed for Hamilton Corporate Services Limited on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Hamilton Corporate Services Limited on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Termination of appointment of Brian Winters as a director (1 page)
7 May 2010Appointment of Ms Julia Ind as a director (2 pages)
7 May 2010Appointment of Ms Julia Ind as a director (2 pages)
7 May 2010Termination of appointment of Brian Winters as a director (1 page)
27 January 2010Auditor's resignation (1 page)
27 January 2010Auditor's resignation (1 page)
24 November 2009Secretary's details changed for Hamilton Corporate Services Limited on 1 November 2009 (3 pages)
24 November 2009Secretary's details changed for Hamilton Corporate Services Limited on 1 November 2009 (3 pages)
24 November 2009Secretary's details changed for Hamilton Corporate Services Limited on 1 November 2009 (3 pages)
7 November 2009Registered office address changed from 21st Floor Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 21St Floor Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 21St Floor Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 7 November 2009 (2 pages)
4 November 2009Termination of appointment of David Mintz as a director (1 page)
4 November 2009Termination of appointment of David Mintz as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Appointment of Philip Marley as a director (1 page)
13 October 2009Appointment of Philip Marley as a director (1 page)
24 August 2009Appointment Terminated Director philip marley (1 page)
24 August 2009Appointment terminated director philip marley (1 page)
14 August 2009Registered office changed on 14/08/2009 from acre house 11/15 william road london NW1 3ER (1 page)
14 August 2009Registered office changed on 14/08/2009 from acre house 11/15 william road london NW1 3ER (1 page)
23 July 2009Secretary appointed hamilton corporate services LIMITED (2 pages)
23 July 2009Secretary appointed hamilton corporate services LIMITED (2 pages)
23 July 2009Appointment Terminated Secretary brian winters (1 page)
23 July 2009Appointment terminated secretary brian winters (1 page)
16 July 2009Return made up to 18/05/09; full list of members (4 pages)
16 July 2009Return made up to 18/05/09; full list of members (4 pages)
21 April 2009Director appointed david mintz (2 pages)
21 April 2009Director appointed david mintz (2 pages)
21 January 2009Director appointed brian winters (2 pages)
21 January 2009Director appointed brian winters (2 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
7 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / philip marley / 30/06/2007 (1 page)
10 June 2008Director's Change of Particulars / philip marley / 30/06/2007 / HouseName/Number was: , now: 91A; Street was: 19A tolka vale, now: tolka cottages; Post Town was: dublin, now: dublin 9; Post Code was: 9, now: ; Country was: republic of ireland, now: ireland (1 page)
21 May 2008Secretary appointed brian winters (1 page)
21 May 2008Appointment Terminated Secretary noel lyons (1 page)
21 May 2008Appointment terminated secretary noel lyons (1 page)
21 May 2008Registered office changed on 21/05/2008 from 40 welbeck street london W1G 8LN (1 page)
21 May 2008Registered office changed on 21/05/2008 from 40 welbeck street london W1G 8LN (1 page)
21 May 2008Secretary appointed brian winters (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)