Company NameEuropean Specialty Stores Limited
Company StatusDissolved
Company Number00924744
CategoryPrivate Limited Company
Incorporation Date18 December 1967(56 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameMondial London (Export)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed10 May 2002(34 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(38 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressHereford House
North Row
London
W1R 1DE
Secretary NameMr David John Weaver
NationalityBritish
StatusResigned
Appointed17 August 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address4 Amis Avenue
New Haw
Addlestone
Surrey
KT15 3ET
Secretary NameKeng Suan Benham
NationalityBritish
StatusResigned
Appointed28 November 1994(26 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address27 Coombe Hill Road
Rickmansworth
Hertfordshire
WD3 8NE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1997(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1999)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1997(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1999)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2000)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameCornel Gerard Brenninkmeijer
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2000(32 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2006)
RoleMerchant
Correspondence AddressKarl-Theodor-Strasse 6
D-40213 Dusseldorf
Foreign
Director NameHeinrich Peter Maria Brenninkmieijer
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2000(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 2001)
RoleMerchant
Correspondence AddressPrins Hendrikkade 176
Amsterdam
Nl-1011tc
Foreign
Director NameMr Hassanali Andrew Shams-Ud-Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(38 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2011)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

3.9m at £1Cofra London LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,853,000
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,853,000
(4 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,853,000
(4 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,853,000
(4 pages)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
21 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
21 February 2011Appointment of Miss Sally Clare Nilsson as a director (2 pages)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
21 February 2011Appointment of Miss Sally Clare Nilsson as a director (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
1 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
20 January 2010Secretary's details changed for Mr John David Drury on 1 December 2009 (1 page)
20 January 2010Director's details changed for Mr John David Drury on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr John David Drury on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Mr John David Drury on 1 December 2009 (1 page)
20 January 2010Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr John David Drury on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Mr John David Drury on 1 December 2009 (1 page)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
10 September 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
10 September 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
21 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Return made up to 17/08/08; full list of members (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 17/08/07; full list of members (2 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 17/08/07; full list of members (2 pages)
15 August 2007Full accounts made up to 28 February 2007 (12 pages)
15 August 2007Full accounts made up to 28 February 2007 (12 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2006Registered office changed on 29/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
29 September 2006Registered office changed on 29/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
28 November 2005Full accounts made up to 28 February 2005 (11 pages)
28 November 2005Full accounts made up to 28 February 2005 (11 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Full accounts made up to 28 February 2004 (14 pages)
28 February 2005Full accounts made up to 28 February 2004 (14 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
17 December 2003Full accounts made up to 28 February 2003 (12 pages)
17 December 2003Full accounts made up to 28 February 2003 (12 pages)
5 September 2003Return made up to 17/08/03; full list of members (7 pages)
5 September 2003Return made up to 17/08/03; full list of members (7 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
2 September 2002Return made up to 17/08/02; full list of members (6 pages)
2 September 2002Return made up to 17/08/02; full list of members (6 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
10 May 2002Accounts for a small company made up to 28 February 2001 (8 pages)
10 May 2002Accounts for a small company made up to 28 February 2001 (8 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
2 October 2001Return made up to 17/08/01; full list of members (6 pages)
2 October 2001Return made up to 17/08/01; full list of members (6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 20 old bailey london EC4M 7BH (1 page)
28 March 2001Registered office changed on 28/03/01 from: 20 old bailey london EC4M 7BH (1 page)
23 November 2000Ad 08/08/00--------- £ si 1003000@1 (2 pages)
23 November 2000Ad 08/08/00--------- £ si 1003000@1 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 September 2000Application for reregistration from UNLTD to LTD (1 page)
28 September 2000Re-registration of Memorandum and Articles (11 pages)
28 September 2000Certificate of change of name and re-registration to Limited (1 page)
28 September 2000Re-registration of Memorandum and Articles (11 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 September 2000Application for reregistration from UNLTD to LTD (1 page)
28 September 2000Certificate of change of name and re-registration to Limited (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
25 September 2000Return made up to 17/08/00; full list of members (5 pages)
25 September 2000Location of register of members (1 page)
25 September 2000Return made up to 17/08/00; full list of members (5 pages)
25 September 2000Location of register of members (1 page)
2 August 2000Memorandum and Articles of Association (1 page)
2 August 2000Memorandum and Articles of Association (1 page)
7 June 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
7 June 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
21 December 1999New director appointed (5 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (5 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (5 pages)
21 December 1999New director appointed (5 pages)
21 December 1999Director resigned (1 page)
9 September 1999Return made up to 17/08/99; full list of members (10 pages)
9 September 1999Return made up to 17/08/99; full list of members (10 pages)
15 July 1999Company name changed mondial london (export)\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed mondial london (export)\certificate issued on 16/07/99 (2 pages)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
3 September 1998Return made up to 17/08/98; no change of members (8 pages)
3 September 1998Return made up to 17/08/98; no change of members (8 pages)
18 December 1997New director appointed (4 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (4 pages)
18 December 1997Director resigned (1 page)
26 August 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 August 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
1 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
1 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)