Company NameEscalit Limited
Company StatusDissolved
Company Number05194941
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameJatinder Pal Singh Panesar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleIT Consultant
Correspondence Address84 Chiltern Drive
Rickmansworth
Hertfordshire
WD3 8JZ
Secretary NameDavid John Perratt
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleIT Consultant
Correspondence AddressLittle Pakyns
Albourne Road
Hurstpierpoint
West Sussex
BN6 9ET
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

80 at £1Jatinder-pal Singh Panesar
80.00%
Ordinary
20 at £1Balvinder Singh Panesar
20.00%
Ordinary

Financials

Year2014
Net Worth-£13,570
Cash£1,744
Current Liabilities£20,427

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Return made up to 02/08/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 02/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 02/08/05; full list of members (3 pages)
12 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 November 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
2 August 2004Incorporation (17 pages)