Company NameEllis Distribution Ltd
Company StatusDissolved
Company Number08275351
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Volodymyr Semenyuk
Date of BirthJune 1984 (Born 39 years ago)
NationalityUkrainian
StatusClosed
Appointed08 September 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address11 Pr. Gvardeiskiy 7-A
Severodonetsk
Lugansk Region
Ukraine
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameMr Marian Cristian Grajdan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityRomanian
StatusResigned
Appointed21 August 2015(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressMun.Bucuresti Sec. 3 Str. Cercelus Nr. 73
Bucuresti
Romania

Location

Registered AddressLas Suite
5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
100 at £1Marian Cristian Grajdan
0.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Notification of Volodymyr Semenyuk as a person with significant control on 20 September 2017 (2 pages)
30 October 2017Notification of Volodymyr Semenyuk as a person with significant control on 20 September 2017 (2 pages)
16 September 2017Appointment of Mr Volodymyr Semenyuk as a director on 8 September 2017 (2 pages)
16 September 2017Termination of appointment of Marian Cristian Grajdan as a director on 8 September 2017 (1 page)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 September 2017Appointment of Mr Volodymyr Semenyuk as a director on 8 September 2017 (2 pages)
16 September 2017Cessation of Marian Cristian Grajdan as a person with significant control on 8 September 2017 (1 page)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 September 2017Cessation of Marian Cristian Grajdan as a person with significant control on 8 September 2017 (1 page)
16 September 2017Termination of appointment of Marian Cristian Grajdan as a director on 8 September 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,120,100
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 20,120,100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,120,100
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 20,120,100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Appointment of Mr Marian Cristian Grajdan as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Mr Marian Cristian Grajdan as a director on 21 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Termination of appointment of Jennifer Catherine Rene as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Jennifer Catherine Rene as a director on 21 August 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT on 28 February 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)