Company NameEllestone Partners Llp
Company StatusDissolved
Company NumberOC384950
CategoryLimited Liability Partnership
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameDominic Edward McVey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address
LLP Designated Member NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameJames Benjamin Gallon
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2016(3 years after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameJames Benjamin Gallon
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBl.C 4et N.2
Le Trocadero 47 Avenue De Grande Bretagne
Monaco
98000
LLP Designated Member NameEllestone Holdings Limited (Corporation)
StatusResigned
Appointed21 August 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2016)
Correspondence Address9 Columbus Centre, Pelican Drive
Road Town
Tortola
British Virgin Islands

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£626,485
Cash£8,783
Current Liabilities£22,565

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
4 November 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 4 November 2019 (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 February 2019Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Annual return made up to 7 May 2016 (4 pages)
31 May 2016Annual return made up to 7 May 2016 (4 pages)
27 May 2016Termination of appointment of Ellestone Holdings Limited as a member on 7 May 2016 (1 page)
27 May 2016Appointment of James Benjamin Gallon as a member on 7 May 2016 (2 pages)
27 May 2016Appointment of James Benjamin Gallon as a member on 7 May 2016 (2 pages)
27 May 2016Termination of appointment of Ellestone Holdings Limited as a member on 7 May 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
26 May 2015Member's details changed for Mr Robert Charles Michael Wigley on 20 May 2015 (2 pages)
26 May 2015Member's details changed for Mr Robert Charles Michael Wigley on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 7 May 2015 (4 pages)
20 May 2015Annual return made up to 7 May 2015 (4 pages)
20 May 2015Annual return made up to 7 May 2015 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2015Appointment of Ellestone Holdings Limited as a member on 21 August 2013 (2 pages)
16 January 2015Appointment of Ellestone Holdings Limited as a member on 21 August 2013 (2 pages)
16 January 2015Termination of appointment of James Benjamin Gallon as a member on 21 August 2013 (1 page)
16 January 2015Termination of appointment of James Benjamin Gallon as a member on 21 August 2013 (1 page)
8 September 2014Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages)
8 September 2014Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages)
8 September 2014Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages)
5 June 2014Annual return made up to 7 May 2014 (4 pages)
5 June 2014Annual return made up to 7 May 2014 (4 pages)
5 June 2014Annual return made up to 7 May 2014 (4 pages)
18 July 2013Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages)
18 July 2013Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages)
18 July 2013Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages)
23 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
23 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
7 May 2013Incorporation of a limited liability partnership (6 pages)
7 May 2013Incorporation of a limited liability partnership (6 pages)