Company NameL'Esprit D'Elle Limited
Company StatusDissolved
Company Number05427508
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLouise Anne Dawson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleBeauty Therapist
Correspondence Address10 Dagenham Road
Rush Green
Romford
Essex
Rm7 Obh
Secretary NameChristine Dawson
NationalityBritish
StatusClosed
Appointed22 September 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address1 Church Furlong
Upper Tadmarton
Oxfordshire
OX15 5SG
Director NameMs Lauren Poskitt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address4 Jutsums Court
Jutsums Lane
Romford
Essex
RM7 9HB
Secretary NameMs Lauren Poskitt
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jutsums Court
Jutsums Lane
Romford
Essex
RM7 9HB

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,786
Current Liabilities£38,163

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 18/04/06; full list of members (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 4 jutsums court, jutsums lane romford essex RM7 9HB (1 page)
1 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)