Company NameEssential Solutions Limited
Company StatusDissolved
Company Number04615990
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Cleo Nicolaidou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 747 12 Baltimore Wharf
London
E14 9FG
Secretary NameJohn Michael Wright
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1205 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cleo Nicolaidou
100.00%
Ordinary

Financials

Year2014
Net Worth£123,927
Cash£6,042
Current Liabilities£43,074

Accounts

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

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
29 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 April 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Registered office address changed from Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU to C/O Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Registered office address changed from Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU to C/O Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2016 (2 pages)
23 March 2016Appointment of a voluntary liquidator (2 pages)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Appointment of a voluntary liquidator (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 February 2016Previous accounting period shortened from 30 April 2016 to 31 August 2015 (1 page)
23 February 2016Previous accounting period shortened from 30 April 2016 to 31 August 2015 (1 page)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 July 2015Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU on 15 July 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Director's details changed for Cleo Nicolaidou Wright on 13 February 2011 (2 pages)
4 May 2011Director's details changed for Cleo Nicolaidou Wright on 13 February 2011 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
5 December 2008Appointment terminated secretary john wright (1 page)
5 December 2008Appointment terminated secretary john wright (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 12/12/07; full list of members (2 pages)
15 January 2008Return made up to 12/12/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 February 2007Return made up to 12/12/06; full list of members (2 pages)
6 February 2007Return made up to 12/12/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 12/12/05; full list of members (5 pages)
16 February 2006Return made up to 12/12/05; full list of members (5 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2004Return made up to 12/12/04; full list of members (5 pages)
17 December 2004Return made up to 12/12/04; full list of members (5 pages)
3 December 2004Registered office changed on 03/12/04 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
3 December 2004Registered office changed on 03/12/04 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
12 December 2002Incorporation (18 pages)
12 December 2002Incorporation (18 pages)