Company NameThe Great Escape Limited
Company StatusDissolved
Company Number02697188
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Martin Coleman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Director NameAngelia Coleman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 19 February 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Secretary NameAngelia Coleman
NationalityBritish
StatusClosed
Appointed19 November 2004(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 19 February 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Director NameMiss Isabella Gilmartin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleHealth Club Management
Correspondence AddressCrastock House
Blackhorse Road
Woking
Surrey
GU22 0QT
Secretary NameJohn Gilmartin
NationalityIrish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Turpins Lane
Chigwell
Essex
Ig7
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
4 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 90
(4 pages)
2 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 90
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 90
(4 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 90
(4 pages)
20 February 2015Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN England to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN England to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 20 February 2015 (1 page)
18 August 2014Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page)
22 April 2013Director's details changed for Angelia Coleman on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages)
22 April 2013Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page)
22 April 2013Director's details changed for Angelia Coleman on 1 January 2013 (2 pages)
22 April 2013Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Angelia Coleman on 1 January 2013 (2 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Director's details changed for Andrew Martin Coleman on 28 January 2010 (2 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Angelia Coleman on 28 January 2010 (2 pages)
29 April 2010Director's details changed for Angelia Coleman on 28 January 2010 (2 pages)
29 April 2010Director's details changed for Andrew Martin Coleman on 28 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 June 2009Return made up to 13/03/09; full list of members (4 pages)
3 June 2009Return made up to 13/03/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Return made up to 13/03/08; full list of members (4 pages)
12 June 2008Return made up to 13/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 September 2007Return made up to 13/03/07; full list of members (2 pages)
24 September 2007Return made up to 13/03/07; full list of members (2 pages)
24 September 2007Return made up to 13/03/06; full list of members (2 pages)
24 September 2007Return made up to 13/03/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
22 February 2006Accounting reference date shortened from 06/04/06 to 31/10/05 (1 page)
22 February 2006Accounting reference date shortened from 06/04/06 to 31/10/05 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 29 lacy road london SW15 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 29 lacy road london SW15 (1 page)
18 April 2005Return made up to 13/03/05; full list of members (8 pages)
18 April 2005Return made up to 13/03/05; full list of members (8 pages)
29 November 2004Registered office changed on 29/11/04 from: 600 high road woodford green essex IG8 0PS (1 page)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Ad 18/11/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: 600 high road woodford green essex IG8 0PS (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Ad 18/11/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 November 2004New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 6 April 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 6 April 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 6 April 2004 (3 pages)
15 April 2004Return made up to 13/03/04; full list of members (6 pages)
15 April 2004Return made up to 13/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 6 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 6 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 6 April 2003 (3 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 6 April 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 6 April 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 6 April 2002 (3 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 6 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 6 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 6 April 2001 (3 pages)
17 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 13/03/00; full list of members (6 pages)
22 March 2001Return made up to 13/03/00; full list of members (6 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
7 February 2001Accounts for a small company made up to 6 April 2000 (3 pages)
7 February 2001Accounts for a small company made up to 6 April 2000 (3 pages)
7 February 2001Accounts for a small company made up to 6 April 2000 (3 pages)
9 February 2000Accounts for a small company made up to 6 April 1999 (3 pages)
9 February 2000Accounts for a small company made up to 6 April 1999 (3 pages)
9 February 2000Accounts for a small company made up to 6 April 1999 (3 pages)
8 April 1999Return made up to 13/03/99; no change of members (4 pages)
8 April 1999Return made up to 13/03/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 6 April 1998 (3 pages)
9 February 1999Accounts for a small company made up to 6 April 1998 (3 pages)
9 February 1999Accounts for a small company made up to 6 April 1998 (3 pages)
18 September 1998Return made up to 13/03/98; no change of members (6 pages)
18 September 1998Return made up to 13/03/98; no change of members (6 pages)
9 February 1998Full accounts made up to 6 April 1997 (8 pages)
9 February 1998Full accounts made up to 6 April 1997 (8 pages)
9 February 1998Full accounts made up to 6 April 1997 (8 pages)
8 May 1997Full accounts made up to 6 April 1996 (9 pages)
8 May 1997Full accounts made up to 6 April 1996 (9 pages)
8 May 1997Full accounts made up to 6 April 1996 (9 pages)
26 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 13/03/96; no change of members (4 pages)
26 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 13/03/96; no change of members (4 pages)
19 September 1996Registered office changed on 19/09/96 from: 8/9 gray's inn square gray's inn london. WC1R 5JQ (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Registered office changed on 19/09/96 from: 8/9 gray's inn square gray's inn london. WC1R 5JQ (1 page)
19 September 1996Director's particulars changed (1 page)
24 April 1996Full accounts made up to 6 April 1995 (8 pages)
24 April 1996Full accounts made up to 6 April 1995 (8 pages)
24 April 1996Full accounts made up to 6 April 1995 (8 pages)