About

Registered Number: 03893483
Date of Incorporation: 13/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2016 (8 years and 2 months ago)
Registered Address: 13 Beaumont Drive, Worcester Park, Surrey, KT4 8FE

 

Established in 1999, Ellam Solutions Ltd are based in Surrey, it has a status of "Dissolved". There are 3 directors listed for Ellam Solutions Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNBY, Marie Gisela 16 April 2012 - 1
COWLEY, Michael Paul 16 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BUNBY, Marie Gisela 16 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2015
RESOLUTIONS - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
4.70 - N/A 31 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
AP03 - Appointment of secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
CERTNM - Change of name certificate 17 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
CERTNM - Change of name certificate 22 June 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.