Company NameEssenze (UK) Limited
Company StatusDissolved
Company Number04271511
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMr Nusret Elmaz
NationalityBritish
StatusClosed
Appointed29 August 2001(1 week, 6 days after company formation)
Appointment Duration15 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harrow Road
Barking
Essex
IG11 7QZ
Director NameMr Mustafa Elmaz
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(10 years, 5 months after company formation)
Appointment Duration5 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Green Lanes
Palmers Green
London
N13 4XE
Director NameKadir Karaca
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2012)
RoleMath Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferry House
Harrington Hill
Hackney
London
E5 9HD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85568500
Telephone regionLondon

Location

Registered Address261 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Nusret Elmaz
70.00%
Ordinary
30 at £1Aynur Elmaz
30.00%
Ordinary

Financials

Year2014
Net Worth-£21,390
Cash£1,480
Current Liabilities£25,388

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
20 January 2012Termination of appointment of Kadir Karaca as a director (1 page)
20 January 2012Termination of appointment of Kadir Karaca as a director (1 page)
17 January 2012Appointment of Mr Mustafa Elmaz as a director (2 pages)
17 January 2012Appointment of Mr Mustafa Elmaz as a director (2 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 September 2008Return made up to 16/08/08; full list of members (3 pages)
1 September 2008Return made up to 16/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 October 2007Return made up to 16/08/07; full list of members (2 pages)
12 October 2007Return made up to 16/08/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 February 2007Return made up to 16/08/06; full list of members (2 pages)
2 February 2007Return made up to 16/08/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
5 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
10 February 2006Return made up to 16/08/05; full list of members (2 pages)
10 February 2006Return made up to 16/08/05; full list of members (2 pages)
9 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
23 December 2004Return made up to 16/08/04; full list of members (6 pages)
23 December 2004Return made up to 16/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 February 2004Return made up to 16/08/03; full list of members (6 pages)
19 February 2004Return made up to 16/08/03; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
12 December 2002Return made up to 16/08/02; full list of members (6 pages)
12 December 2002Return made up to 16/08/02; full list of members (6 pages)
1 December 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
16 August 2001Incorporation (12 pages)
16 August 2001Incorporation (12 pages)