Company Information for ELLISON TRADING LIMITED
4 Bridge Lane, London, 4 Bridge Lane, London, GREATER LONDON, SW11 3AD,
|
Company Registration Number
04968772
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELLISON TRADING LIMITED | |
Legal Registered Office | |
4 Bridge Lane, London 4 Bridge Lane London GREATER LONDON SW11 3AD Other companies in SW11 | |
Company Number | 04968772 | |
---|---|---|
Company ID Number | 04968772 | |
Date formed | 2003-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-11-30 | |
Account next due | 2019-08-31 | |
Latest return | 2018-11-19 | |
Return next due | 2019-12-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-16 11:11:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RONALD GERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
P & L COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Ronald Gerson on 2016-10-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 142 Battersea Park Road London SW11 4NB | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Ronald Gerson on 2012-12-04 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Ronald Gerson on 2011-11-23 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ELLISON TRADING LIMITED C/O PHILLIPS, KOBBS & CO LTD 16 TILLER ROAD DOCKLANDS LONDON E6 2QB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD GERSON / 09/12/2009 | |
AR01 | 19/11/09 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 16 TILLER ROAD DOCKLANDS LONDON E14 8PX | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY P & L COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM C/O ROK INTERNATIONAL 1 WARWICK ROW LONDON SW1E 5ER | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 35 BRUTON STREET LONDON W1J 6QY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-22 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due Within One Year | 2011-12-01 | £ 18,387 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLISON TRADING LIMITED
Called Up Share Capital | 2011-12-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 909 |
Current Assets | 2011-12-01 | £ 40,909 |
Debtors | 2011-12-01 | £ 40,000 |
Shareholder Funds | 2011-12-01 | £ 22,522 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ELLISON TRADING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELLISON TRADING LIMITED | Event Date | 2011-03-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELLISON TRADING LIMITED | Event Date | 2009-04-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |