Company NameELIS Enterprises Limited
Company StatusDissolved
Company NumberSC369083
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Paul Shields
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence AddressR34 Cafe Unit 3a
Porterfield Road Westway Industrial Estate
Renfrew
PA4 8DJ
Scotland

Location

Registered AddressR34 Cafe Unit 3a
Porterfield Road Westway Industrial Estate
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1k at £1Caroline Anne Shields
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
29 August 2014Accounts made up to 30 November 2013 (3 pages)
29 August 2014Accounts made up to 30 November 2013 (3 pages)
12 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,001
(3 pages)
12 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,001
(3 pages)
30 August 2013Accounts made up to 30 November 2012 (3 pages)
30 August 2013Accounts made up to 30 November 2012 (3 pages)
14 February 2013Director's details changed for John Paul Shields on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for John Paul Shields on 14 February 2013 (2 pages)
28 August 2012Accounts made up to 30 November 2011 (2 pages)
28 August 2012Accounts made up to 30 November 2011 (2 pages)
28 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page)
18 August 2011Accounts made up to 30 November 2010 (2 pages)
18 August 2011Accounts made up to 30 November 2010 (2 pages)
23 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,001
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,001
(4 pages)
25 November 2009Incorporation (35 pages)
25 November 2009Incorporation (35 pages)