Company NameEspart Limited
Company StatusDissolved
Company Number03840402
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEmek Yagmur
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 04 June 2013)
RoleAsst Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Secretary NameDilek Yagmur
NationalityBritish
StatusClosed
Appointed01 January 2000(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 04 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Director NameMrs Merdive Yagmur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Secretary NameEmek Yagmur
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2000)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Umar & Co
4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Emek Yagmur
100.00%
Ordinary

Financials

Year2014
Net Worth£9,315
Cash£31,365
Current Liabilities£24,200

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
24 December 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Emek Yagmur on 1 August 2011 (2 pages)
18 January 2012Director's details changed for Emek Yagmur on 1 August 2011 (2 pages)
18 January 2012Director's details changed for Emek Yagmur on 1 August 2011 (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 13/09/08; no change of members (6 pages)
8 October 2008Return made up to 13/09/08; no change of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 13/09/07; no change of members (6 pages)
24 October 2007Return made up to 13/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006Return made up to 13/09/06; full list of members (6 pages)
22 November 2006Return made up to 13/09/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 13/09/05; full list of members (6 pages)
18 October 2005Return made up to 13/09/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 September 2003Return made up to 13/09/03; full list of members (6 pages)
27 September 2003Return made up to 13/09/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
17 October 2002Return made up to 13/09/02; full list of members (6 pages)
17 October 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(6 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 November 2001Return made up to 13/09/01; full list of members (6 pages)
9 November 2001Return made up to 13/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 September 2000Return made up to 13/09/00; full list of members (6 pages)
21 September 2000Return made up to 13/09/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
13 September 1999Incorporation (18 pages)