Company NameEsses Limited
Company StatusDissolved
Company Number04139331
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameMedcross Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Frederick Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 12 October 2004)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington Lodge Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TE
Secretary NameHenry Gold
NationalityBritish
StatusClosed
Appointed03 March 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address11a Killyon Road
London
SW8 2XS
Director NameHenry Gold
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years, 8 months after company formation)
Appointment Duration1 year (closed 12 October 2004)
RoleAccountant
Correspondence Address195 Sussex Gardens
London
W2 2RJ
Director NameHenry Gold
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2003)
RoleAccountant
Correspondence Address63 Marylebone Lane
London
W1M 8GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2003)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Location

Registered AddressThe Tannery Neckinger Mills
162 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2003New director appointed (1 page)
17 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (4 pages)
11 March 2003New secretary appointed (2 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Ad 14/12/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
3 January 2003Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 3RD floor marvic house 30 bishops road london SW6 7AD (1 page)
31 December 2002S-div 13/12/02 (1 page)
31 December 2002Resolutions
  • RES13 ‐ Subdivision 13/12/02
(1 page)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 April 2002Return made up to 11/01/02; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
19 March 2001Company name changed medcross designs LIMITED\certificate issued on 19/03/01 (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)