Company NameEllemar Ltd
Company StatusDissolved
Company Number07175490
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Lloyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2013)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address10 Charterhouse Buildings
Clerkenwell Road
London
EC1M 7AN
Director NameMr Jonathan William Spencer Mayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grafton Road
Cheltenham
Gloucestershire
GL50 2ES
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Stewart Neal Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2011)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Farm House Kettle Lane
East Farleigh
Maidstone
Kent
ME15 0JU

Location

Registered Address10 Charterhouse Buildings
Clerkenwell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 3
(4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 3
(4 pages)
26 May 2011Termination of appointment of Stewart Russell as a director (1 page)
26 May 2011Termination of appointment of Stewart Russell as a director (1 page)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Stewart Neil Russell on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mr Jonathon William Spencer Mayes on 7 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Jon William Spencer Mayes on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Jon William Spencer Mayes on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from C/O Jon Mayes 10 Charterhouse Buildings Clarkenwell Road London EC1M 7AN United Kingdom on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr Jon William Spencer Mayes on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from C/O Jon Mayes 10 Charterhouse Buildings Clarkenwell Road London EC1M 7AN United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Jon Mayes 10 Charterhouse Buildings Clarkenwell Road London EC1M 7AN United Kingdom on 5 August 2010 (1 page)
7 July 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 3
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 3
(2 pages)
4 June 2010Appointment of Mr Stewart Neil Russell as a director (2 pages)
4 June 2010Appointment of Mr David Lloyd as a director (2 pages)
4 June 2010Appointment of Mr Jon William Spencer Mayes as a director (2 pages)
4 June 2010Appointment of Mr Stewart Neil Russell as a director (2 pages)
4 June 2010Appointment of Mr David Lloyd as a director (2 pages)
4 June 2010Appointment of Mr Jon William Spencer Mayes as a director (2 pages)
3 March 2010Incorporation (22 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)