Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ellison Developments Limited
Ellison Developments Limited is a dissolved company incorporated on 16 January 2007 with the registered office located in London, Greater London. Ellison Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2017
(8 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06054508
Private limited company
Age
18 years
Incorporated
16 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ellison Developments Limited
Contact
Update Details
Address
30 City Road
London
EC1Y 2AB
United Kingdom
Same address for the past
9 years
Companies in EC1Y 2AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Jacqueline ANN Troubridge Ellison
Director • Secretary • British • Born in Jun 1955
Paul Robert Ellison
Director • Sales Promotion Consultant • British • Lives in England • Born in Feb 1949
Christopher Grant Ellison
Director • British • Lives in England • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G.H.A. Holdings Limited
Paul Robert Ellison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Jan 2014
For period
31 Jan
⟶
31 Jan 2014
Traded for
12 months
Cash in Bank
£7.51K
Increased by £2.03K (+37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Increased by £790 (0%)
Total Liabilities
-£975.88K
Decreased by £26.11K (-3%)
Net Assets
£51.52K
Increased by £26.9K (+109%)
Debt Ratio (%)
95%
Decreased by 2.62% (-3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 24 Jan 2017
Compulsory Gazette Notice
9 Years Ago on 8 Nov 2016
Compulsory Strike-Off Discontinued
9 Years Ago on 19 Apr 2016
Confirmation Submitted
9 Years Ago on 18 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 5 Apr 2016
Registered Address Changed
9 Years Ago on 21 Dec 2015
Accounting Period Shortened
10 Years Ago on 30 Oct 2015
Confirmation Submitted
10 Years Ago on 26 Mar 2015
Small Accounts Submitted
11 Years Ago on 31 Oct 2014
Christopher Grant Ellison Details Changed
15 Years Ago on 4 Oct 2010
Get Alerts
Get Credit Report
Discover Ellison Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Jan 2017
First Gazette notice for compulsory strike-off
Submitted on 8 Nov 2016
Compulsory strike-off action has been discontinued
Submitted on 19 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
Submitted on 18 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Apr 2016
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 December 2015
Submitted on 21 Dec 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
Submitted on 30 Oct 2015
Annual return made up to 16 January 2015 with full list of shareholders
Submitted on 26 Mar 2015
Total exemption small company accounts made up to 31 January 2014
Submitted on 31 Oct 2014
Director's details changed for Christopher Grant Ellison on 4 October 2010
Submitted on 11 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs