Company NameEsanmarino Co Limited
Company StatusDissolved
Company Number06928368
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Richard Suckra
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2012)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Clark Path
Oldhill Place
London
N16 6QE
Director NameCorey Smyth
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChef
Correspondence Address19 Radford House
Georges Roads
Holloway
London
N7 8HA

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£56,966
Gross Profit£30,512
Net Worth-£40,411
Cash£1,186
Current Liabilities£95,190

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 51
(3 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 51
(3 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 51
(3 pages)
24 June 2011Registered office address changed from 19 Radford House Georgeroads Holloway London N7 8HA on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 19 Radford House Georgeroads Holloway London N7 8HA on 24 June 2011 (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 September 2010Director's details changed for Richard Suckra on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Richard Suckra on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Richard Suckra on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
4 August 2009Appointment terminated director corey smyth (1 page)
4 August 2009Appointment Terminated Director corey smyth (1 page)
30 June 2009Director appointed richard suckra (1 page)
30 June 2009Director appointed richard suckra (1 page)
29 June 2009Ad 29/06/09-29/06/09 gbp si 1@1=1 gbp ic 50/51 (2 pages)
29 June 2009Ad 29/06/09-29/06/09\gbp si 1@1=1\gbp ic 50/51\ (2 pages)
9 June 2009Incorporation (14 pages)
9 June 2009Incorporation (14 pages)