Company NameEssence Of The Holy Land Limited
Company StatusDissolved
Company Number04405617
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameChayim Freed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Court
Green Lane
Edgware
Middlesex
HA8 7PJ
Secretary NameSPW Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Simon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleRetailer
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameMr Norman Michael Freed
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Return made up to 27/03/07; full list of members (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
2 March 2007Return made up to 27/03/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 December 2005Return made up to 27/03/05; full list of members (2 pages)
13 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 April 2004Return made up to 27/03/04; full list of members (7 pages)
16 March 2004Registered office changed on 16/03/04 from: gable house 239 regents park road london N3 3LF (1 page)
5 August 2003Return made up to 27/03/03; full list of members (5 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed;new director appointed (3 pages)