ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03549013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Ian Cliffe as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Royston Beard as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ely Place Holdings Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr George Anthony Crowther on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr George Anthony Crowther on Nov 13, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Ian Cliffe on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bernard Anthony Watson as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWTHER, George Anthony | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | British | 42618390001 | ||||||
| BEARD, Jeremy Royston | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 88436480001 | |||||
| CROWTHER, George Anthony | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 42618390001 | |||||
| DUNMORE, Eric Maurice | Secretary | 47 Southbrook Road Lee SE12 8LJ London | British | 65297300002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BARRATT, Eric George | Director | Stockfield Church Path Stokenchurch HP14 3SX High Wycombe Buckinghamshire | British | 35551630001 | ||||||
| CLARK, David James | Director | 3 Aycliffe Close BR1 2LX Bromley Kent | England | British | 17934170002 | |||||
| CLIFFE, Ian | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 131523510001 | |||||
| DUNMORE, Eric Maurice | Director | 47 Southbrook Road Lee SE12 8LJ London | British | 65297300002 | ||||||
| PARAVICINI, Nicholas Vincent Somerset | Director | Glyn Celyn House LD3 0TY Brecon Powys | United Kingdom | British | 7536350001 | |||||
| WATSON, Bernard Anthony | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | England | British | 46526610001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of ELY PLACE INVESTMENT ADMINISTRATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ely Place Holdings Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0