Company NameEsprit De Corps Limited
Company StatusDissolved
Company Number03455537
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tina Elizabeth Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tarmount Lane
Shoreham By Sea
West Sussex
BN43 6RQ
Secretary NameMr Andy Uren
StatusClosed
Appointed18 September 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameNina Elaine Archer
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Chapel Hill
Lewes
East Sussex
BN7 2BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.espritdecorpsltd.co.uk

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Tina Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,837
Cash£92
Current Liabilities£1,929

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 May 1999Delivered on: 18 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
26 August 2015Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from , Second Floor 2 Carshalton Road, Sutton, Surrey, SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
6 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
23 September 2014Termination of appointment of Nina Elaine Archer as a secretary on 18 September 2014 (1 page)
23 September 2014Appointment of Mr Andy Uren as a secretary on 18 September 2014 (2 pages)
9 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 November 2009Director's details changed for Tina Elizabeth Carter on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
28 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from, bank house, 1/7 sutton court road, sutton, surrey, SM1 4SP (1 page)
4 March 2008Registered office changed on 04/03/2008 from bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
8 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
11 December 2007Return made up to 27/10/07; no change of members (6 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
14 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
12 November 2004Return made up to 27/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
21 November 2003Return made up to 27/10/03; full list of members (6 pages)
13 November 2002Return made up to 27/10/02; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 January 2001Full accounts made up to 29 February 2000 (11 pages)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 1999Return made up to 27/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 1999Full accounts made up to 28 February 1999 (7 pages)
18 May 1999Particulars of mortgage/charge (6 pages)
17 November 1998Return made up to 27/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
9 February 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
5 November 1997Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
27 October 1997Incorporation (14 pages)