Company NameEllis Rumley Projects Ltd
Company StatusDissolved
Company Number06306079
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Simon John Rumley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed11 July 2007(2 days after company formation)
Appointment Duration10 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
24 Marshalsea Road
London
SE1 1HF
Secretary NameZavier Ellis
NationalityBritish
StatusClosed
Appointed11 July 2007(2 days after company formation)
Appointment Duration10 years, 4 months (closed 07 November 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address57 Landcroft Road
London
Gr London
SE22 9LB
Director NameZavier Ellis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 07 November 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address57 Landcroft Road
London
Gr London
SE22 9LB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address336 2nd Floor
Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £500Simon Rumley
50.00%
Ordinary
1 at £500Zavier Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,840
Cash£6,494
Current Liabilities£4,763

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
25 July 2017Notification of Simon James Rumley as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Zavier Ellis as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Zavier Ellis as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Notification of Simon James Rumley as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
3 April 2014Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
25 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages)
26 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Zavier Ellis on 9 July 2010 (2 pages)
26 October 2010Director's details changed for Zavier Ellis on 9 July 2010 (2 pages)
26 October 2010Director's details changed for Zavier Ellis on 9 July 2010 (2 pages)
26 October 2010Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages)
26 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 October 2010Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 September 2009Return made up to 09/07/09; full list of members (4 pages)
24 September 2009Return made up to 09/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 December 2008Director appointed zavier ellis (3 pages)
8 December 2008Director appointed zavier ellis (3 pages)
23 September 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (13 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Incorporation (13 pages)