Company NameEsto Perpetua Limited
Company StatusDissolved
Company Number00589269
CategoryPrivate Limited Company
Incorporation Date23 August 1957(66 years, 8 months ago)
Dissolution Date27 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Canham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(34 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 27 February 2010)
RoleCompany Director
Correspondence Address20 Tudor Crescent
Enfield
Middlesex
EN2 0TU
Director NameMr Kevin Raymond Edmunds
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(34 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 27 February 2010)
RoleCompany Director
Correspondence Address47 Gordon Hill
Enfield
Middlesex
EN2 0QS
Secretary NameMr Kevin Raymond Edmunds
NationalityBritish
StatusClosed
Appointed16 December 1991(34 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 27 February 2010)
RoleCompany Director
Correspondence Address47 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameMr Arthur Raymond Lionel Edmunds
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address27 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameRoy Douglas Slater
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(34 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHendra
Golant
Fowey
Cornwall
PL23 1LL
Director NameMr Michael Frederick Roy Slater
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Admirals Quay
The Packet Quays
Falmouth
Cornwall
TR11 2UJ

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,480
Cash£26,206
Current Liabilities£30,221

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
27 October 2008Statement of affairs with form 4.19 (7 pages)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-21
(1 page)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Statement of affairs with form 4.19 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from 447/449 south ordnance road enfield middx EN3 6HR (1 page)
8 October 2008Registered office changed on 08/10/2008 from 447/449 south ordnance road enfield middx EN3 6HR (1 page)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 December 2006Return made up to 16/12/06; full list of members (2 pages)
21 December 2006Return made up to 16/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 16/12/05; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2005Return made up to 16/12/04; full list of members (7 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
6 January 2003Return made up to 16/12/02; full list of members (7 pages)
6 January 2003Return made up to 16/12/02; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 January 2002Return made up to 16/12/01; full list of members (7 pages)
7 January 2002Return made up to 16/12/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 August 2000 (10 pages)
11 April 2001Full accounts made up to 31 August 2000 (10 pages)
4 January 2001Return made up to 16/12/00; full list of members (7 pages)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Full accounts made up to 31 August 1999 (9 pages)
18 February 2000Full accounts made up to 31 August 1999 (9 pages)
21 December 1999Return made up to 16/12/99; full list of members (7 pages)
21 December 1999Return made up to 16/12/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 August 1998 (9 pages)
20 April 1999Full accounts made up to 31 August 1998 (9 pages)
7 January 1999Return made up to 16/12/98; no change of members (4 pages)
7 January 1999Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
27 May 1998Full accounts made up to 31 August 1997 (8 pages)
27 May 1998Full accounts made up to 31 August 1997 (8 pages)
11 January 1998Return made up to 16/12/97; no change of members (4 pages)
11 January 1998Return made up to 16/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 August 1996 (8 pages)
2 May 1997Full accounts made up to 31 August 1996 (8 pages)
27 December 1996Return made up to 16/12/96; full list of members (6 pages)
27 December 1996Return made up to 16/12/96; full list of members (6 pages)
2 October 1996Ad 29/08/96--------- £ si 25@1=25 £ ic 1475/1500 (2 pages)
2 October 1996Ad 29/08/96--------- £ si 25@1=25 £ ic 1475/1500 (2 pages)
8 January 1996Return made up to 16/12/95; no change of members (4 pages)
8 January 1996Return made up to 16/12/95; no change of members (4 pages)
29 December 1995Full accounts made up to 31 August 1995 (8 pages)
29 December 1995Full accounts made up to 31 August 1995 (8 pages)
26 April 1995Full accounts made up to 31 August 1994 (8 pages)
26 April 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 August 1957Incorporation (10 pages)
23 August 1957Incorporation (10 pages)