Company NameEssex Investments Ltd
Company StatusDissolved
Company Number03544231
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameOznur Candan
NationalityBritish
StatusClosed
Appointed10 April 1998(1 day after company formation)
Appointment Duration16 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Acorns
Evergreen Drive
Colchester
CO4 0BB
Director NameOznur Candan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Acorns
Evergreen Drive
Colchester
CO4 0BB
Director NameMr Cengiz Candan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address25 Cowdray Avenue
Colchester
Essex
CO1 1US
Director NameDavid George Francois Arthur Brimfield
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2012)
RoleTailor
Country of ResidenceEngland
Correspondence Address17 East Hill
Colchester
Essex
CO1 2QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Millennium Investments 2000 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (4 pages)
22 May 2014Application to strike the company off the register (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Secretary's details changed for Oznur Candan on 10 September 2013 (1 page)
27 March 2014Director's details changed for Oznur Candan on 10 September 2013 (2 pages)
27 March 2014Director's details changed for Oznur Candan on 10 September 2013 (2 pages)
27 March 2014Secretary's details changed for Oznur Candan on 10 September 2013 (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (8 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (8 pages)
5 October 2012Termination of appointment of David Brimfield as a director (1 page)
5 October 2012Termination of appointment of David Brimfield as a director (1 page)
3 July 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Oznur Candan on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Oznur Candan on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Oznur Candan on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Director appointed david george francois arthur brimfield (2 pages)
10 July 2008Appointment terminated director cengiz candan (2 pages)
10 July 2008Appointment terminated director cengiz candan (2 pages)
10 July 2008Director appointed david george francois arthur brimfield (2 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 June 2007Return made up to 01/06/07; full list of members (7 pages)
14 June 2007Return made up to 01/06/07; full list of members (7 pages)
25 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (7 pages)
20 June 2006Return made up to 01/06/06; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 September 2002Registered office changed on 27/09/02 from: elscot house arcadia avenue london N3 2JU (1 page)
27 September 2002Registered office changed on 27/09/02 from: elscot house arcadia avenue london N3 2JU (1 page)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
26 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 July 1999Registered office changed on 06/07/99 from: elscott house arcadia avenue london N3 2JU (1 page)
6 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
6 July 1999Registered office changed on 06/07/99 from: elscott house arcadia avenue london N3 2JU (1 page)
6 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
8 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
29 April 1998Registered office changed on 29/04/98 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
9 April 1998Incorporation (12 pages)
9 April 1998Incorporation (12 pages)