Company NameEspoir (London) Ltd
Company StatusDissolved
Company Number06593869
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Charalambos Charalambous
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address181 New Park Avenue
Palmers Green
London
N13 5NA
Secretary NameMr Theophilou Titos Pavlou
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address79 The Grove
Palmers Green
London
N13 5JS
Director NameMr Christakis Papadopoulos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1146 High Road
London
N20 0RA

Location

Registered Address1146 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Charalambos Charalambous
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,971
Current Liabilities£4,971

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
21 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 February 2015Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Director's details changed for Mr Charalambos Charalambous on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Charalambos Charalambous on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Mr Titos Pavlou on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mr Titos Pavlou on 1 October 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Return made up to 15/05/09; full list of members (3 pages)
13 August 2008Director appointed mr charalambos charalambous (1 page)
21 May 2008Secretary appointed titos pavlou (1 page)
21 May 2008Ad 15/05/08-20/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Incorporation (13 pages)
15 May 2008Appointment terminated director christakis papadopoulos (1 page)