Company NameEllis & Thompson Ltd.
Company StatusDissolved
Company Number07159931
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Alan Barry Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressSweet Briars Ockham Lane
Hatchford
Cobham
Surrey
KT11 1LN
Director NameMr Brian Dudley Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressPilgrim's Garth Upper Street
Shere
Guildford
Surrey
GU5 9JF

Contact

Websiteellisandthompson.com
Telephone01932 862008
Telephone regionWeybridge

Location

Registered Address13 Princeton Court 53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan Barry Thompson
50.00%
Ordinary
50 at £1Brian Dudley Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£791,432
Cash£1,390,637
Current Liabilities£645,304

Accounts

Latest Accounts8 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 August

Filing History

29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
2 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
(1 page)
2 April 2015Declaration of solvency (3 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Declaration of solvency (3 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Registered office address changed from 1 Between Streets Cobham Surrey KT11 1AA to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Between Streets Cobham Surrey KT11 1AA to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Between Streets Cobham Surrey KT11 1AA to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 5 March 2015 (1 page)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Brian Dudley Ellis on 22 December 2014 (2 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Brian Dudley Ellis on 22 December 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 8 August 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 8 August 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 8 August 2014 (7 pages)
16 December 2014Previous accounting period extended from 31 March 2014 to 8 August 2014 (1 page)
16 December 2014Previous accounting period extended from 31 March 2014 to 8 August 2014 (1 page)
16 December 2014Previous accounting period extended from 31 March 2014 to 8 August 2014 (1 page)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
26 February 2010Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
17 February 2010Incorporation (43 pages)
17 February 2010Incorporation (43 pages)