Company NameEngraving Solutions Limited
Company StatusDissolved
Company Number06278985
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMr Moshe Arik Glater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2016)
RoleJewellery Manufacturer
Country of ResidenceEngland
Correspondence Address208 Green Lanes
Palmers Green
London
N13 5UE
Director NameMr Moshe Arik Glater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Langley Way
Watford
Hertfordshire
WD17 3EF
Director NameMr Ryan James Glater
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address129 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RB
Secretary NameMrs Dita Glater
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleSecretary
Correspondence Address129 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RB

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Moshe Arik Glater
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,441
Current Liabilities£40,441

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Appointment of Mr Moshe Arik Glater as a director (2 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
(3 pages)
24 June 2011Termination of appointment of Ryan Glater as a director (1 page)
24 June 2011Termination of appointment of Dita Glater as a secretary (1 page)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Dita Glater on 22 April 2010 (1 page)
22 April 2010Director's details changed for Ryan James Glater on 22 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
1 August 2009Director appointed ryan james glater (1 page)
1 August 2009Secretary appointed dita glater (1 page)
1 August 2009Appointment terminated director moshe glater (1 page)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
20 August 2008Return made up to 13/06/08; full list of members (3 pages)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
13 June 2007Incorporation (11 pages)