Company NameEssential Specialist Services Ltd
Company StatusDissolved
Company Number07648556
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Paul Slade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holland Way
Newhall
Harlow
Essex
CM17 9NN
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Matthew Nicholas Coomer
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rayfield
Epping
Essex
CM16 5AD
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Matthew Nicholas Coomer
50.00%
Ordinary
1 at £1Michael Paul Slade
50.00%
Ordinary

Financials

Year2014
Net Worth£3,522
Cash£5,790
Current Liabilities£12,675

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (2 pages)
8 December 2016Application to strike the company off the register (2 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
13 September 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Termination of appointment of Matthew Nicholas Coomer as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Matthew Nicholas Coomer as a director on 18 January 2016 (1 page)
4 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 September 2011Appointment of Michael Paul Slade as a director (2 pages)
7 September 2011Appointment of Mr Matthew Nicholas Coomer as a director (2 pages)
7 September 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
7 September 2011Termination of appointment of Jonathan Purdon as a director (1 page)
7 September 2011Termination of appointment of Jonathan Purdon as a director (1 page)
7 September 2011Appointment of Mr Matthew Nicholas Coomer as a director (2 pages)
7 September 2011Appointment of Michael Paul Slade as a director (2 pages)
7 September 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
26 May 2011Incorporation (12 pages)
26 May 2011Incorporation (12 pages)