Company NameEschmann Limited
Company StatusDissolved
Company Number05270055
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Eschmann
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwiss
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleManagement Consulting
Country of ResidenceIreland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameJennifer Ann Cunningham
NationalityIrish
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Thomas Eschmann
70.00%
Ordinary
30 at £1Jennifer Ann Cunningham
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,207
Cash£100
Current Liabilities£4,876

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 March 2020Director's details changed for Mr Thomas Eschmann on 27 March 2020 (2 pages)
27 March 2020Change of details for Mr Thomas Eschmann as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Secretary's details changed for Jennifer Ann Cunningham on 27 March 2020 (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
2 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 May 2015Director's details changed for Thomas Eschmann on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Jennifer Ann Cunningham on 1 May 2015 (1 page)
29 May 2015Secretary's details changed for Jennifer Ann Cunningham on 1 May 2015 (1 page)
29 May 2015Director's details changed for Thomas Eschmann on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Jennifer Ann Cunningham on 1 May 2015 (1 page)
29 May 2015Director's details changed for Thomas Eschmann on 1 May 2015 (2 pages)
9 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Secretary's details changed for Jennifer Ann Cunningham on 1 January 2013 (2 pages)
14 November 2013Director's details changed for Thomas Eschmann on 1 January 2013 (2 pages)
14 November 2013Secretary's details changed for Jennifer Ann Cunningham on 1 January 2013 (2 pages)
14 November 2013Director's details changed for Thomas Eschmann on 1 January 2013 (2 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Secretary's details changed for Jennifer Ann Cunningham on 1 January 2013 (2 pages)
14 November 2013Director's details changed for Thomas Eschmann on 1 January 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Thomas Eschmann on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Thomas Eschmann on 17 November 2009 (2 pages)
10 November 2009Director's details changed for Thomas Eschmann on 26 October 2004 (1 page)
10 November 2009Director's details changed for Thomas Eschmann on 26 October 2004 (1 page)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 26/10/07; no change of members (6 pages)
12 November 2007Return made up to 26/10/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Return made up to 26/10/06; change of members (6 pages)
8 December 2006Return made up to 26/10/06; change of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 January 2006Return made up to 26/10/05; full list of members (6 pages)
3 January 2006Return made up to 26/10/05; full list of members (6 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
18 November 2004Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Incorporation (16 pages)
26 October 2004Incorporation (16 pages)