About

Registered Number: 04718151
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: 6 North Street, Hornchurch, Essex, RM11 1QX

 

Ellie Boutique Ltd was registered on 01 April 2003, it has a status of "Dissolved". There are 2 directors listed as Myers, Carol Patricia, Myers, Suzanne Patricia for the organisation in the Companies House registry. We do not know the number of employees at Ellie Boutique Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Suzanne Patricia 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Carol Patricia 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.