About

Registered Number: 07669790
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 32 Great Peter Street, London, SW1P 2DB,

 

Based in London, Ellandi Ct Ltd was registered on 14 June 2011.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2017
AD01 - Change of registered office address 20 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
AD01 - Change of registered office address 03 June 2016
RESOLUTIONS - N/A 27 May 2016
4.70 - N/A 27 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
AA01 - Change of accounting reference date 11 January 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 August 2012
AA01 - Change of accounting reference date 17 July 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 17 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
CERTNM - Change of name certificate 29 September 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

Description Date Status Charge by
Charge over shares 07 October 2011 Fully Satisfied

N/A

Charge over shares 07 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.