Company NameEllah Allfrey Limited
Company StatusDissolved
Company Number08689793
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEllah Wakatama Allfrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RolePublication Consultant
Country of ResidenceEngland
Correspondence Address105 Crystal Palace Road
East Dulwich
London
SE22 9ES
Director NameGabrielle Allfrey
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address105 Crystal Palace Road
East Dulwich
London
SE22 9ES

Location

Registered Address105 Crystal Palace Road
East Dulwich
London
SE22 9ES
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

1 at £1Ellah Wakatama Allfrey
50.00%
Ordinary
1 at £1Gabrielle Allfrey
50.00%
Ordinary

Financials

Year2014
Turnover£36,119
Gross Profit£36,119
Net Worth-£278
Cash£45
Current Liabilities£6,739

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Correction of a Director's date of birth incorrectly stated on incorporation / ellah wakatama allfrey (2 pages)
13 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 February 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
5 January 2018Confirmation statement made on 13 September 2017 with updates (5 pages)
4 January 2018Change of details for Mrs Ellah Pedzisai Allfrey as a person with significant control on 16 April 2016 (2 pages)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
21 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 December 2014Termination of appointment of Gabrielle Allfrey as a director on 31 March 2014 (1 page)
14 December 2014Termination of appointment of Gabrielle Allfrey as a director on 31 March 2014 (1 page)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Director's details changed for Gabrielle Allfrey on 21 March 2014 (2 pages)
13 October 2014Director's details changed for Gabrielle Allfrey on 21 March 2014 (2 pages)
21 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
21 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 08/03/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
(15 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)