Company NameE-Search Consulting Ltd
DirectorLeigh Carrick-Moore
Company StatusActive
Company Number04248087
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Leigh Carrick-Moore
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(6 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mansfield Place
London
NW3 1HS
Director NameKunal Vyas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 May 2002)
RoleDiector
Correspondence Address9 Park Close
Harrow
Middlesex
HA3 6EX
Secretary NameMrs Shamsa Hameed
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Hereford Gardens
Ilford
Essex
IG1 3NL
Director NameLeigh Carrick Moore
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address113 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameJanet Brook
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration2 years (resigned 01 August 2007)
RoleCompany Director
Correspondence Address20 Bay Road
Gillingham
Dorset
SP8 4EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSpecialist Support Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2007)
Correspondence Address74a High Street Wanstead
London
E11 2RJ
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2007(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2016)
Correspondence Address74a High Street Wanstead
London
E11 2RJ

Contact

Websitee-search.co.uk
Email address[email protected]
Telephone020 73927399
Telephone regionLondon

Location

Registered Address206 Royle Building
31 Wenlock Rd
London
N1 7SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Leigh Carrick-moore
100.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£38,560
Current Liabilities£98,724

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 June 2020 (3 years, 10 months ago)
Next Return Due25 June 2021 (overdue)

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 August 2016Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary on 1 July 2016 (1 page)
23 August 2016Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary on 1 July 2016 (1 page)
17 August 2016Registered office address changed from 5 Mansfield Place London NW3 1HS England to 206 Royle Building 31 Wenlock Rd London N1 7SH on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 5 Mansfield Place London NW3 1HS England to 206 Royle Building 31 Wenlock Rd London N1 7SH on 17 August 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Registered office address changed from , 74a High Street Wanstead, London, E11 2RJ to 5 Mansfield Place London NW3 1HS on 16 May 2016 (1 page)
16 May 2016Registered office address changed from , 74a High Street Wanstead, London, E11 2RJ to 5 Mansfield Place London NW3 1HS on 16 May 2016 (1 page)
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
18 June 2014Director's details changed for Leigh Carrick-Moore on 17 June 2014 (2 pages)
18 June 2014Amended accounts made up to 31 July 2013 (5 pages)
18 June 2014Amended accounts made up to 31 July 2013 (5 pages)
18 June 2014Director's details changed for Leigh Carrick-Moore on 17 June 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 September 2012Amended accounts made up to 31 July 2010 (6 pages)
12 September 2012Amended accounts made up to 31 July 2010 (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (19 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (19 pages)
9 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 June 2009Amended accounts made up to 31 July 2008 (6 pages)
29 June 2009Amended accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 February 2009Return made up to 09/07/08; full list of members (3 pages)
27 February 2009Return made up to 09/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2007Return made up to 09/07/06; full list of members (2 pages)
7 September 2007Return made up to 09/07/06; full list of members (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 July 2005Return made up to 09/07/05; full list of members (6 pages)
8 July 2005Return made up to 09/07/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
18 November 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
14 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
9 July 2001Incorporation (11 pages)
9 July 2001Incorporation (11 pages)