Company NameEllwood Atfield Gallery Limited
Company StatusDissolved
Company Number08249030
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Gavin Michael Ellwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameMr Benedict Brent Atfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address96 Liverpool Road
London
N1 0RE

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Benedict Brent Atfield
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
2 September 2022Application to strike the company off the register (1 page)
19 May 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
19 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
27 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
27 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Director's details changed for Mr Benedict Brent Atfield on 30 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Benedict Brent Atfield on 30 October 2015 (2 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)