Company NameEssence Pur Ltd.
Company StatusDissolved
Company Number05323263
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameJohanna Broich
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNebelhornstr. 33
Muenchen
80686
Director NameMs Claudia Anna Luise Kasparides
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed11 January 2018(13 years after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address39 Hechelwiesenweg
Utting Am Ammersee
86919
Director NameVM Consulting Gmbh (Corporation)
StatusClosed
Appointed04 January 2005(same day as company formation)
Correspondence Address39 Hechelwiesenweg
Muenchen
80803
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed04 January 2013(8 years after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2021)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Heinz-Guenter Freymann
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2010(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 October 2017)
RoleArchitect
Country of ResidenceGermany
Correspondence Address39 Hechelwiesenweg
Utting Am Ammersee
86919

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

57.2k at £1Claudia Kasparides
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 December 2020Application to strike the company off the register (1 page)
9 March 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 March 2018Appointment of Ms. Claudia Anna Luise Kasparides as a director on 11 January 2018 (2 pages)
14 March 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Heinz-Guenter Freymann as a director on 5 October 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 57,200
(5 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 57,200
(5 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 57,200
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 57,200
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 57,200
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 57,200
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 57,200
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 57,200
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
9 January 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mr. Heinz-Guenter Freymann as a director (2 pages)
30 September 2010Appointment of Mr. Heinz-Guenter Freymann as a director (2 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 January 2010Director's details changed for Vm Consulting Gmbh on 3 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Vm Consulting Gmbh on 3 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Vm Consulting Gmbh on 3 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Return made up to 04/01/09; full list of members (3 pages)
25 February 2009Return made up to 04/01/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Return made up to 04/01/08; full list of members (3 pages)
5 March 2008Return made up to 04/01/08; full list of members (3 pages)
12 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 March 2007Return made up to 04/01/07; full list of members (3 pages)
8 March 2007Return made up to 04/01/07; full list of members (3 pages)
2 March 2007Nc inc already adjusted 04/01/05 (2 pages)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2007Ad 04/01/05--------- £ si 57165@1 (2 pages)
2 March 2007Ad 04/01/05--------- £ si 57165@1 (2 pages)
2 March 2007Nc inc already adjusted 04/01/05 (2 pages)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2005Incorporation (9 pages)
4 January 2005Incorporation (9 pages)