Company NameEssex Street Properties Limited
Company StatusDissolved
Company Number00955436
CategoryPrivate Limited Company
Incorporation Date3 June 1969(54 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(23 years after company formation)
Appointment Duration13 years, 7 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Road
London
NW8 6AB
Director NameMr Ronald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(23 years after company formation)
Appointment Duration13 years, 7 months (closed 17 January 2006)
RoleChartered Surveyor
Correspondence Address7-10 Chandos Street
Cavendish Square
London
W1M 0AD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed31 October 1995(26 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2006)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address25 Harley St
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts24 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End24 June

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
27 April 2005Full accounts made up to 24 June 2004 (6 pages)
28 June 2004Return made up to 31/05/04; full list of members (5 pages)
1 February 2004Full accounts made up to 24 June 2003 (6 pages)
15 July 2003Return made up to 31/05/03; full list of members (5 pages)
24 January 2003Full accounts made up to 24 June 2002 (6 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
17 April 2002Full accounts made up to 24 June 2001 (6 pages)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
15 June 2001Return made up to 31/05/01; full list of members (5 pages)
20 March 2001Full accounts made up to 24 June 2000 (6 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 April 2000Secretary's particulars changed (1 page)
11 April 2000Full accounts made up to 24 June 1999 (6 pages)
13 July 1999Return made up to 31/05/99; full list of members (8 pages)
25 February 1999Full accounts made up to 24 June 1998 (7 pages)
12 June 1998Return made up to 31/05/98; no change of members (8 pages)
11 January 1998Full accounts made up to 24 June 1997 (7 pages)
11 June 1997Return made up to 31/05/97; no change of members (8 pages)
17 April 1997Full accounts made up to 24 June 1996 (7 pages)
30 June 1996Return made up to 31/05/96; full list of members (9 pages)
16 April 1996Full accounts made up to 24 June 1995 (7 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
22 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Return made up to 31/05/95; full list of members (18 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
6 April 1977Accounts made up to 24 June 1975 (2 pages)