Company NameEssential Services West Limited
Company StatusDissolved
Company Number06830558
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Secretary NameMr Zahid Malik
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Zahid Malik
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 01 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameKamal Phillip Malik
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Woking Close
Priory Lane
London
SW15 5JZ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address10 Chancellors Road
Hammersmith
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Zahid Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,267
Cash£2,169
Current Liabilities£8,146

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(4 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 September 2011Termination of appointment of Kamal Malik as a director (1 page)
28 September 2011Termination of appointment of Kamal Phillip Malik as a director on 31 August 2011 (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages)
6 October 2010Appointment of Zahid Malik as a director (4 pages)
6 October 2010Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages)
6 October 2010Appointment of Zahid Malik as a director (4 pages)
6 October 2010Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
6 March 2009Director appointed kamal phillip malik (2 pages)
6 March 2009Director appointed kamal phillip malik (2 pages)
6 March 2009Secretary appointed zahid malik (2 pages)
6 March 2009Secretary appointed zahid malik (2 pages)
26 February 2009Appointment terminated director graham cowan (1 page)
26 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 February 2009Incorporation (16 pages)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2009Appointment Terminated Director graham cowan (1 page)
26 February 2009Incorporation (16 pages)