Company NameESP Clothing Limited
Company StatusDissolved
Company Number04119693
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRaj Jiwat Kushaldas Samtani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressJarden
2 Pages Close
Bishop's Stortford
Hertfordshire
CM23 4HP
Secretary NameMr Graham Atkin
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleAc
Country of ResidenceEngland
Correspondence AddressClarkswood Wadhurst Road
Mark Cross
Crowborough
East Sussex
TN6 3PF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for compulsory strike-off (1 page)
20 February 2002Return made up to 05/12/01; full list of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)