Company NameEssensuals (Swiss Cottage) Limited
Company StatusDissolved
Company Number04165581
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameActualstatus Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Amir Hossien Baradaren Khsaban
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(1 month after company formation)
Appointment Duration13 years, 11 months (closed 24 February 2015)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameFatemeh Takloo
NationalityBritish
StatusClosed
Appointed01 December 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address22 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameJohn Charles Patrick Murphy
NationalityBritish
StatusResigned
Appointed28 March 2001(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address27 Longhook Gardens
Northolt
Middlesex
UB5 6PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Amir Hossien Baradaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,453
Cash£504
Current Liabilities£99,112

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Compulsory strike-off action has been suspended (1 page)
25 April 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Secretary's details changed for Fatemeh Takloo on 21 February 2012 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Director's details changed for Amir Hossien Baradaren Khsaban on 21 February 2012 (3 pages)
14 March 2012Secretary's details changed for Fatemeh Takloo on 21 February 2012 (2 pages)
14 March 2012Director's details changed for Amir Hossien Baradaren Khsaban on 21 February 2012 (3 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 March 2010Director's details changed for Amir Hossien Baradaren Khsaban on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Amir Hossien Baradaren Khsaban on 22 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 March 2009Return made up to 22/02/09; full list of members (3 pages)
25 March 2009Return made up to 22/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
1 March 2008Director's change of particulars / amir baradaren khsaban / 23/02/2007 (1 page)
1 March 2008Director's change of particulars / amir baradaren khsaban / 23/02/2007 (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 February 2006Return made up to 22/02/06; full list of members (6 pages)
24 February 2006Return made up to 22/02/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 February 2004Return made up to 22/02/04; full list of members (6 pages)
26 February 2004Return made up to 22/02/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 March 2003Return made up to 22/02/03; full list of members (6 pages)
2 March 2003Return made up to 22/02/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Registered office changed on 16/01/02 from: unit 15 harben parade swiss cottage london NW3 (2 pages)
16 January 2002Registered office changed on 16/01/02 from: unit 15 harben parade swiss cottage london NW3 (2 pages)
28 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
28 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2001New director appointed (2 pages)
3 April 2001Company name changed actualstatus LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed actualstatus LIMITED\certificate issued on 03/04/01 (2 pages)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)