Company NameEsmeralda Limited
Company StatusDissolved
Company Number03682168
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 5 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameLa Galleria Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMr David Charles Riches
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Road
Rayleigh
Essex
SS6 8HT
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Road
Rayleigh
Essex
SS6 8HT
Director NameAntonio Bracalello
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2005)
RoleCompany Director
Correspondence AddressVia Amdrea Millevoi 683
Rome
00100
Foreign
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3, Garden House
190 Harborne Road, Edgbaston
Birmingham
B15 3JJ
Director NameMireille Anita Odette Baumgart
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Bethesda Street
Upper Basildon
Berkshire
RG8 8NU
Secretary NameMr John David Silverstone
NationalityIrish
StatusResigned
Appointed25 February 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameMr Peter John Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 2003)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lock Barn Stoke Bruerne
Towcester
Northamptonshire
NN12 7SW
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Steven Kenneth Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood Court
Northampton
Northamptonshire
NN5 7JR
Director NameGary Rubin Greenbaum
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2004(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address138 Horsepond Road
Madison
Connecticut 06443-2561
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteesmeraldalimited.com/

Location

Registered AddressRiverbridge House 3065 Admirals
Park Anchor Boulevard Crossways
Business Park Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Application for striking-off (1 page)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
18 January 2005Company name changed la galleria LIMITED\certificate issued on 18/01/05 (2 pages)
4 November 2004Registered office changed on 04/11/04 from: lakeside retail park west thurrock grays essex RM20 3ZB (1 page)
3 August 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
20 January 2004Return made up to 08/01/04; full list of members (6 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
19 May 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 08/01/03; full list of members (7 pages)
24 July 2002New secretary appointed;new director appointed (3 pages)
5 July 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
8 May 2002Director's particulars changed (1 page)
16 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
16 April 2002New director appointed (2 pages)
25 February 2002Return made up to 08/01/02; full list of members (6 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 February 2001Return made up to 08/01/01; full list of members (6 pages)
6 January 2000Return made up to 08/01/00; full list of members (5 pages)
4 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 March 1999Memorandum and Articles of Association (9 pages)
9 March 1999Company name changed la gallaria LIMITED\certificate issued on 10/03/99 (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 12 york place leeds LS1 2DS (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
30 December 1998Company name changed decided impact LIMITED\certificate issued on 31/12/98 (2 pages)
11 December 1998Incorporation (17 pages)