Company NameEsmonde Publishing Limited
Company StatusDissolved
Company Number06154838
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameTrippy Travel Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMrs Helen Mary Karin Esmonde
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Elms Crescent
London
SW4 8QX
Secretary NameRobert Charles Couldrey
NationalityBritish
StatusClosed
Appointed30 March 2007(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Elms Crescent
London
SW4 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
12 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Helen Mary Karin Esmonde on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Helen Mary Karin Esmonde on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2008Return made up to 12/03/08; full list of members (3 pages)
29 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 15 clerkenwell close london EC1E 0AA (1 page)
28 March 2008Registered office changed on 28/03/2008 from 15 clerkenwell close london EC1E 0AA (1 page)
17 May 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 43 queen anne street london W1G 9JE (1 page)
20 April 2007Registered office changed on 20/04/07 from: 43 queen anne street london W1G 9JE (1 page)
17 April 2007Company name changed trippy travel LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed trippy travel LIMITED\certificate issued on 17/04/07 (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)