Company NameEssensuals Products Limited
Company StatusDissolved
Company Number07203956
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration4 years (closed 18 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration4 years (closed 18 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary NameEdward Anthony Lampe
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchard Close
Maidenhead
Berkshire
SL6 2QX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

311.2k at £0.001Unilever PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£25,750

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Return of final meeting in a members' voluntary winding up (38 pages)
18 June 2015Return of final meeting in a members' voluntary winding up (38 pages)
23 April 2015Liquidators' statement of receipts and payments to 26 November 2014 (17 pages)
23 April 2015Liquidators' statement of receipts and payments to 26 November 2014 (17 pages)
23 April 2015Liquidators statement of receipts and payments to 26 November 2014 (17 pages)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Declaration of solvency (3 pages)
9 December 2013Declaration of solvency (3 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 311.239
(5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 311.239
(5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 311.239
(5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 January 2012Full accounts made up to 31 August 2011 (13 pages)
2 January 2012Full accounts made up to 31 August 2011 (13 pages)
15 September 2011Appointment of Richard Clive Hazell as a director (3 pages)
15 September 2011Appointment of Richard Clive Hazell as a director (3 pages)
15 September 2011Appointment of Julian Thurston as a director (3 pages)
15 September 2011Appointment of Julian Thurston as a director (3 pages)
9 September 2011Section 519 (1 page)
9 September 2011Section 519 (1 page)
7 September 2011Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages)
5 September 2011Appointment of The New Hovema Limited as a secretary (3 pages)
5 September 2011Termination of appointment of Edward Lampe as a secretary (2 pages)
5 September 2011Termination of appointment of Giuseppe Mascolo as a director (2 pages)
5 September 2011Termination of appointment of Giuseppe Mascolo as a director (2 pages)
5 September 2011Appointment of The New Hovema Limited as a secretary (3 pages)
5 September 2011Termination of appointment of Edward Lampe as a secretary (2 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
7 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 311.239
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 311.239
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 311.239
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 311.239
(4 pages)
7 April 2010Director's details changed for Guiseppe Toni Mascolo on 30 March 2010 (3 pages)
7 April 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
7 April 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
7 April 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
7 April 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
7 April 2010Director's details changed for Guiseppe Toni Mascolo on 30 March 2010 (3 pages)
7 April 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
7 April 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
25 March 2010Incorporation (40 pages)
25 March 2010Incorporation (40 pages)