Company NameEsubstance Esot Limited
Company StatusDissolved
Company Number04340876
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameCharco 1005 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Angus
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressKarapatxai
Leonor De Castilla 8
Sotogrande
Cadie 11310
Spain
Secretary NameIan Angus
NationalityBritish
StatusClosed
Appointed03 November 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressKarapatxai
Leonor De Castilla 8
Sotogrande
Cadie 11310
Spain
Director NameCharles Hambro
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Gate Gardens
London
SW7 5RR
Director NameMr Hugh Colleton Godsal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Secretary NameMr Hugh Colleton Godsal
NationalityBritish
StatusResigned
Appointed15 July 2003(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address25 Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Charles Hambro
50.00%
Ordinary
1 at £1Ian Angus
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Registered office address changed from Blackburn House Blackburn Road London NW6 1RZ to 25 Aldridge Road Villas London W11 1BN on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Blackburn House Blackburn Road London NW6 1RZ to 25 Aldridge Road Villas London W11 1BN on 2 February 2016 (1 page)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
15 December 2014Registered office address changed from 1St Floor 141-143 Shoreditch High Street London E1 6JE to Blackburn House Blackburn Road London NW6 1RZ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 1St Floor 141-143 Shoreditch High Street London E1 6JE to Blackburn House Blackburn Road London NW6 1RZ on 15 December 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 May 2010Termination of appointment of Charles Hambro as a director (2 pages)
21 May 2010Termination of appointment of Charles Hambro as a director (2 pages)
15 December 2009Director's details changed for Charles Hambro on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Charles Hambro on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ian Angus on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ian Angus on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Director's change of particulars / charles hambro / 15/12/2008 (1 page)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Director's change of particulars / charles hambro / 15/12/2008 (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
4 February 2008Return made up to 14/12/07; full list of members (3 pages)
4 February 2008Return made up to 14/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
1 March 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 January 2006Return made up to 14/12/05; full list of members (7 pages)
24 January 2006Return made up to 14/12/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
18 March 2005Registered office changed on 18/03/05 from: holborn hall 100 grays inn road london WC1X 8AL (1 page)
18 March 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Registered office changed on 18/03/05 from: holborn hall 100 grays inn road london WC1X 8AL (1 page)
18 March 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Return made up to 14/12/03; full list of members (7 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Return made up to 14/12/03; full list of members (7 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
8 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Return made up to 14/12/02; full list of members (7 pages)
24 July 2003Return made up to 14/12/02; full list of members (7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 July 2003Registered office changed on 15/07/03 from: 8-10 new fetter lane london EC4A 1RS (1 page)
15 July 2003Registered office changed on 15/07/03 from: 8-10 new fetter lane london EC4A 1RS (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Memorandum and Articles of Association (15 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Memorandum and Articles of Association (15 pages)
17 January 2002Company name changed charco 1005 LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed charco 1005 LIMITED\certificate issued on 17/01/02 (2 pages)
14 December 2001Incorporation (20 pages)
14 December 2001Incorporation (20 pages)