Company NameE. S. P. R.Roofing Limited
Company StatusDissolved
Company Number07414866
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)
Previous NameE. S. P. R. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTammy Hannington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(1 week, 1 day after company formation)
Appointment Duration4 years (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Earls Hall Avenue
Southend-On-Sea
Essex
SS2 6NU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Tammy Hannington
100.00%
Ordinary

Financials

Year2014
Net Worth£3,006
Cash£4,629
Current Liabilities£24,562

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 June 2014Liquidators' statement of receipts and payments to 8 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 8 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 8 April 2014 (13 pages)
24 April 2013Registered office address changed from 1 Royal Terrace Southend on Sea, Essex SS1 1EA United Kingdom on 24 April 2013 (2 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Administrative restoration application (4 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 March 2013Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(14 pages)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
29 October 2010Appointment of Tammy Hannington as a director (2 pages)
29 October 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2010Termination of appointment of Ela Shah as a director (1 page)