Company NameELLA Vine Ltd
DirectorPawel Tadeusz Lajszczak
Company StatusActive - Proposal to Strike off
Company Number08734461
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NamesELLA Vine Consultancy Ltd and Solid As Rock Consultancy Ltd

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed08 November 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Wharf 145 Great Ancoats St
Manchester
M4 6DH
Director NameMrs Elzbieta Vine
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Secretary NameMs Elzbieta Vine
StatusResigned
Appointed17 April 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2020)
RoleCompany Director
Correspondence AddressIslington Wharf 145 Great Ancoats St
Manchester
M4 6DH

Contact

Websitewww.ella-vine-consultancy.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressIslington Wharf
145 Great Ancoats St
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elzbieta Vine
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 February 2023 (1 year, 3 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2020Termination of appointment of Elzbieta Vine as a secretary on 20 August 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
20 August 2020Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Islington Wharf 145 Great Ancoats St Manchester M4 6DH on 20 August 2020 (1 page)
24 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
30 October 2019Cessation of Marcin Bugala as a person with significant control on 30 October 2019 (1 page)
12 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 April 2019Appointment of Ms Elzbieta Vine as a secretary on 17 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 March 2019Notification of Marcin Bugala as a person with significant control on 8 March 2019 (2 pages)
5 March 2019Termination of appointment of Elzbieta Vine as a director on 5 March 2019 (1 page)
5 March 2019Cessation of Elzbieta Vine as a person with significant control on 5 March 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 2
(3 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
8 November 2018Appointment of Mr Pawel Tadeusz Lajszczak as a director on 8 November 2018 (2 pages)
8 November 2018Change of details for Mrs Elzbieta Vine as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Notification of Pawel Tadeusz Lajszczak as a person with significant control on 8 November 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
15 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
3 August 2016Registered office address changed from 33 Sewell Close Chafford Hundred Essex RM16 6BF to Kemp House 152 City Road London EC1V 2NX on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 33 Sewell Close Chafford Hundred Essex RM16 6BF to Kemp House 152 City Road London EC1V 2NX on 3 August 2016 (1 page)
2 August 2016Director's details changed for Mrs Elzbieta Vine on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mrs Elzbieta Vine on 2 August 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 January 2016Company name changed solid as rock consultancy LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
4 January 2016Company name changed solid as rock consultancy LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(14 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(14 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
21 October 2014Registered office address changed from Kemp House Suite 1748 152 City Road London EC1V 2NX United Kingdom to 33 Sewell Close Chafford Hundred Essex RM16 6BF on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Kemp House Suite 1748 152 City Road London EC1V 2NX United Kingdom to 33 Sewell Close Chafford Hundred Essex RM16 6BF on 21 October 2014 (2 pages)
13 October 2014Company name changed ella vine consultancy LTD\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
13 October 2014Company name changed ella vine consultancy LTD\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Change of name notice (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)