Company NameESS Global Ltd.
Company StatusDissolved
Company Number06690144
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusClosed
Appointed05 October 2012(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 11 February 2020)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence Address2nd Floor
1816, Singil 7 Dong Yeongdeungpo-Ku
Seoul
South Korea
Director NameDeltron Corp. (Corporation)
StatusClosed
Appointed04 August 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2020)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
Secretary NameFormico Inc. (Corporation)
StatusClosed
Appointed04 August 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2020)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
Director NameDanny Bangor
Date of BirthMay 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed01 September 2009(12 months after company formation)
Appointment Duration2 years (resigned 06 September 2011)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt 7 44 Rathmines Road Upper
Rathmines
Dublin
06
Director NameMr Damien Arturo Alvarez
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBelizean
StatusResigned
Appointed06 September 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2012)
RoleConsulting
Country of ResidenceBelize
Correspondence Address5947 Dolphin Drive
Button Wood Bay
Belize City
Belize
Director NameFynel Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Ltd. (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence AddressPob 853 Springates East
Government Road
Charlestown
Nevis N1
West Indies

Location

Registered Address58 Station Road
Suite B, 11 Churchill Court
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

1 at £1Starwell International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,663
Cash£3
Current Liabilities£3,730

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
8 September 2017Notification of Largex Assets L.P. as a person with significant control on 1 September 2017 (1 page)
9 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 August 2017Termination of appointment of Starwell International Ltd. as a secretary on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Fynel Limited as a director on 4 August 2017 (1 page)
9 August 2017Appointment of Deltron Corp. as a director on 4 August 2017 (2 pages)
9 August 2017Appointment of Formico Inc. as a secretary on 4 August 2017 (2 pages)
27 June 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Appointment of Mr Juchun Lee as a director (2 pages)
26 November 2012Termination of appointment of Damien Alvarez as a director (1 page)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 May 2012Termination of appointment of Danny Bangor as a director (1 page)
25 May 2012Appointment of Mr Damien Arturo Alvarez as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Fynel Limited on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Starwell International Ltd. on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Starwell International Ltd. on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Fynel Limited on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
20 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 May 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Danny Bangor on 16 April 2010 (3 pages)
24 June 2010Appointment of Danny Bangor as a director (3 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
18 September 2009Return made up to 05/09/09; full list of members (5 pages)
5 September 2008Incorporation (16 pages)