About

Registered Number: 06672585
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Established in 2008, Joe Ellis Painters & Decorators Ltd has its registered office in Hastings, East Sussex, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Ellis, Linda, Ellis, Joe James, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Joe James 13 August 2008 - 1
COMPANY DIRECTORS LIMITED 13 August 2008 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Linda 20 August 2008 - 1
TEMPLE SECRETARIES LIMITED 13 August 2008 13 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 14 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 08 June 2009
225 - Change of Accounting Reference Date 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.