Company NameEuropean Service Company Limited
Company StatusDissolved
Company Number06720855
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Susanna Hartenbach
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed12 December 2008(2 months after company formation)
Appointment Duration6 years, 2 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Director NameMapsbury Directors Ltd (Corporation)
StatusClosed
Appointed11 August 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 February 2015)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Secretary NameMapsbury Secretaries Ltd (Corporation)
StatusClosed
Appointed11 August 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 February 2015)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameMrs Susanna Hartenbach
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2008(1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 November 2008)
RoleCompany Director
Correspondence Address6936 Cademario
Switzerland

Location

Registered AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Recotax Sa
100.00%
Ordinary

Financials

Year2014
Turnover£131,772
Gross Profit£8,025
Net Worth-£40,626
Cash£326
Current Liabilities£377,438

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
14 June 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mrs Susanna Hartenbach on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Mrs Susanna Hartenbach on 1 October 2009 (2 pages)
26 August 2010Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages)
26 August 2010Appointment of Mapsbury Directors Ltd as a director (2 pages)
25 August 2010Registered office address changed from 250 Humberstone Road Leicester LE5 0EG on 25 August 2010 (1 page)
16 August 2010Termination of appointment of Marcel Ulrich as a director (1 page)
23 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 November 2009Director's details changed for Mr Marcel Arthur Ulrich on 25 August 2009 (1 page)
12 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 December 2008Director appointed mrs susanna barbara hartenbach (1 page)
4 November 2008Appointment terminated director susanna hartenbach (1 page)
20 October 2008Director appointed mrs susanna hartenbach (1 page)
10 October 2008Incorporation (15 pages)