Company NameESA (2007) Limited
Company StatusDissolved
Company Number03393220
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesEuropean Security Advisors (UK) Limited and Education Support Associates Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7524Public security, law & order
SIC 84240Public order and safety activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Philip Henry Percy Clements
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleSenior Lecturer
Correspondence AddressThe Mooring
Beeches Close Pitton
Salisbury
Wiltshire
SP5 1EF
Director NameMr John Charles Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFables
River Lane Fetcham
Leatherhead
Surrey
KT22 9RJ
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 August 1999(2 years, 1 month after company formation)
Appointment Duration9 years (closed 20 August 2008)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameRobert Clive Marsh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressCopse Cottage Balcombe Road
Horley
Surrey
RH6 9SW
Director NameMr Allan Ritson Peters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Secretary NameAllan Ritson Peters
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration2 years (resigned 05 August 1999)
RoleCompany Director
Correspondence Address65 West Drive
Sutton
Surrey
SM2 7NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,590
Cash£27,615
Current Liabilities£4,025

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Registered office changed on 07/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
14 March 2008Application for striking-off (1 page)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2007Return made up to 26/06/07; full list of members (8 pages)
15 June 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 October 2006Return made up to 26/06/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 August 2005Return made up to 26/06/05; full list of members (7 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Re a share rights 19/04/05
(1 page)
19 May 2005Memorandum and Articles of Association (15 pages)
19 May 2005Conso 19/04/05 (1 page)
19 May 2005Resolutions
  • RES13 ‐ Re c share rights 19/04/05
(1 page)
19 May 2005Ad 19/04/05--------- £ si 700@1=700 £ ic 9200/9900 (2 pages)
19 May 2005Resolutions
  • RES13 ‐ Re b share rights 19/04/05
(1 page)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 September 2004Director's particulars changed (1 page)
2 September 2004Ad 03/08/04--------- £ si 600@1=600 £ ic 8600/9200 (2 pages)
2 September 2004Ad 03/08/04--------- £ si 1600@1=1600 £ ic 7000/8600 (3 pages)
5 August 2004Return made up to 26/06/04; full list of members (9 pages)
2 March 2004Nc inc already adjusted 23/01/04 (1 page)
2 March 2004Div 23/01/04 (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2004Ad 23/01/04--------- £ si 6620@1=6620 £ ic 380/7000 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Memorandum and Articles of Association (15 pages)
25 February 2004Conve 23/01/04 (1 page)
25 February 2004Particulars of contract relating to shares (4 pages)
19 February 2004Company name changed european security advisors (uk) LIMITED\certificate issued on 19/02/04 (3 pages)
21 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 July 2001Return made up to 26/06/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 March 2001Ad 27/02/01--------- £ si 150@1=150 £ ic 230/380 (2 pages)
6 March 2001Ad 27/02/01--------- £ si 50@1=50 £ ic 180/230 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
25 May 2000Ad 22/05/00--------- £ si 178@1=178 £ ic 2/180 (2 pages)
8 May 2000Memorandum and Articles of Association (7 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 2000Nc inc already adjusted 03/04/00 (1 page)
27 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
9 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1999Registered office changed on 19/08/99 from: congress house 65 west drive cheam sutton surrey SM2 7NB (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
5 July 1999Return made up to 26/06/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 30 November 1998 (3 pages)
30 July 1998Return made up to 26/06/98; full list of members (6 pages)
26 September 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
31 July 1997Memorandum and Articles of Association (8 pages)
25 July 1997Company name changed dayindex LIMITED\certificate issued on 28/07/97 (2 pages)
26 June 1997Incorporation (9 pages)