Ella Developments Limited

DataGardener
dissolved

Ella Developments Limited

06376034Private Limited With Share Capital

Sfp, 9 Ensign House, Admirals Way, London, E149XQ
Incorporated

19/09/2007

Company Age

18 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Ella Developments Limited (06376034) is a private limited with share capital incorporated on 19/09/2007 (18 years old) and registered in london, E149XQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 19/09/2007
E149XQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:03-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2023
Resolution
Category:Resolution
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:03-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2011
Termination Secretary Company With Name
Category:Officers
Date:21-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2010
Change Of Name Notice
Category:Change Of Name
Date:07-04-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:09-10-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Address
Date:12-02-2008
Legacy
Category:Officers
Date:24-10-2007
Legacy
Category:Officers
Date:23-10-2007
Incorporation Company
Category:Incorporation
Date:19-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date26/01/2023
Latest Accounts31/03/2022

Trading Addresses

34 Anyards Road, Cobham, Surrey, KT112LA
Sfp, 9 Ensign House, Admirals Way, London, E14 9Xq, E149XQRegistered

Contact

Sfp, 9 Ensign House, Admirals Way, London, E149XQ