Company NameElipo Limited
Company StatusDissolved
Company Number05552234
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKadir Altun
Date of BirthMay 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 St Johns Avenue
Bridlington
East Yorkshire
YO16 4ND
Secretary NameHatun Celik
NationalityBritish
StatusClosed
Appointed27 June 2006(9 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St John Street
Bridlington
East Yorkshire
YO16 7NN
Secretary NameOzkan Celik
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 St John Street
Bridlington
North Humberside
YO16 7NN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitee-lipo.co.uk

Location

Registered Address126 St John Street
Bridlington
East Riding Of Yorkshire
YO16 7JS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington Central and Old Town
Built Up AreaBridlington

Financials

Year2014
Net Worth-£13,639
Current Liabilities£13,639

Accounts

Latest Accounts23 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 April

Filing History

29 August 2009Accounting reference date extended from 31/03/2009 to 23/04/2009 (1 page)
29 August 2009Accounting reference date extended from 31/03/2009 to 23/04/2009 (1 page)
29 August 2009Total exemption small company accounts made up to 23 April 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 23 April 2009 (6 pages)
21 July 2009Application for striking-off (1 page)
21 July 2009Application for striking-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 02/09/07; full list of members (6 pages)
24 February 2009Director's change of particulars / kadir alton / 07/01/2009 (1 page)
24 February 2009Return made up to 02/09/06; full list of members (6 pages)
24 February 2009Return made up to 02/09/07; full list of members (6 pages)
24 February 2009Director's change of particulars / kadir alton / 07/01/2009 (1 page)
24 February 2009Return made up to 02/09/08; full list of members (6 pages)
24 February 2009Return made up to 02/09/06; full list of members (6 pages)
24 February 2009Return made up to 02/09/08; full list of members (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Strike-off action suspended (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Strike-off action suspended (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (3 pages)
26 September 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 8/10 stamford hill london N16 6XZ (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 8/10 stamford hill london N16 6XZ (1 page)
26 September 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2005Incorporation (14 pages)
2 September 2005Incorporation (14 pages)