Company NameEssential Blends Limited
Company StatusDissolved
Company Number03545892
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameTextype Limited

Business Activity

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

Directors

Director NameChristine Anne Schulz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(6 days after company formation)
Appointment Duration15 years (closed 07 May 2013)
RolePresentation Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 9 Eastcliff Road
Shanklin
Isle Of Wight
PO37 6AA
Secretary NameBrian Schulz
NationalityBritish
StatusClosed
Appointed21 April 1998(6 days after company formation)
Appointment Duration15 years (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWoodlands
Charmouth Road Raymonds Hill
Axminster
Devon
EX13 5SZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address126 -134
Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

99 at £1Christine Anne Schulz
99.00%
Ordinary
1 at £1Brian Schulz
1.00%
Ordinary

Financials

Year2014
Net Worth£2,780
Cash£6,659
Current Liabilities£4,863

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(4 pages)
30 May 2012Registered office address changed from Simmons Gainsford Llp 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Simmons Gainsford Llp 5th Floor 7-10 Chandos Street London W1G 9DQ on 30 May 2012 (1 page)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Director's details changed for Christine Anne Schulz on 15 April 2011 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Christine Anne Schulz on 15 April 2011 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Director's details changed for Christine Anne Schulz on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Christine Anne Schulz on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Christine Anne Schulz on 2 July 2010 (2 pages)
14 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2009Annual return made up to 15 April 2008 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 15 April 2008 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (8 pages)
24 December 2009Registered office address changed from 43 Queen Anne Street London W1G 9JE on 24 December 2009 (1 page)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (8 pages)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Registered office address changed from 43 Queen Anne Street London W1G 9JE on 24 December 2009 (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 15/04/07; no change of members (6 pages)
14 May 2007Return made up to 15/04/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 15/04/05; full list of members (6 pages)
20 April 2005Return made up to 15/04/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 15/04/04; full list of members (6 pages)
13 April 2004Return made up to 15/04/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2003Return made up to 15/04/03; full list of members (6 pages)
8 May 2003Return made up to 15/04/03; full list of members (6 pages)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 July 2002Return made up to 15/04/02; full list of members (6 pages)
1 July 2002Return made up to 15/04/02; full list of members (6 pages)
18 October 2001Company name changed textype LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed textype LIMITED\certificate issued on 18/10/01 (2 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
9 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
18 May 1998Ad 22/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1998Ad 22/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1998Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 April 1998Incorporation (15 pages)
15 April 1998Incorporation (15 pages)