London
W1U 3PT
Secretary Name | Christodoulos Mouskoundi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Jake William Hogarth Irwin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Esselco (2014) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2016 | Delivered on: 23 August 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
25 November 2015 | Delivered on: 27 November 2015 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 May 2017 | Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017 (3 pages) |
27 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 August 2016 | Registration of charge 073548550004, created on 23 August 2016 (21 pages) |
23 August 2016 | Registration of charge 073548550004, created on 23 August 2016 (21 pages) |
19 February 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016 (1 page) |
27 November 2015 | Registration of charge 073548550003, created on 25 November 2015 (21 pages) |
27 November 2015 | Registration of charge 073548550003, created on 25 November 2015 (21 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 April 2015 | Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages) |
2 April 2015 | Registration of charge 073548550002, created on 1 April 2015 (21 pages) |
2 April 2015 | Registration of charge 073548550002, created on 1 April 2015 (21 pages) |
2 April 2015 | Registration of charge 073548550002, created on 1 April 2015 (21 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 January 2014 | Registration of charge 073548550001 (24 pages) |
8 January 2014 | Registration of charge 073548550001 (24 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Appointment of Christodoulos Mouskoundi as a secretary (3 pages) |
10 January 2013 | Appointment of Christodoulos Mouskoundi as a secretary (3 pages) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
25 March 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
25 March 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
24 August 2010 | Incorporation (48 pages) |
24 August 2010 | Incorporation (48 pages) |