Company NameEssential Publishing & Events Ltd
Company StatusDissolved
Company Number07824818
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David George Kitchener
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 October 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMrs Susan Sogaard Kitchener
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 6-8 Revenge Road
Lordswood
Chatham
Kent
ME5 8UD

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Susan Sogaard Kitchener
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,120
Cash£534
Current Liabilities£174,092

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 March 2015Liquidators statement of receipts and payments to 10 February 2015 (8 pages)
19 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (8 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Statement of affairs with form 4.19 (6 pages)
14 February 2014Registered office address changed from Suite 4 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 14 February 2014 (1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2013Termination of appointment of Susan Kitchener as a director (1 page)
15 February 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(3 pages)
13 August 2012Director's details changed for Mrs Susan Sogaard Kitchener on 4 August 2012 (2 pages)
13 August 2012Registered office address changed from 43 Applecross Close Rochester ME1 1SQ England on 13 August 2012 (1 page)
13 August 2012Appointment of Mr David George Kitchener as a director (2 pages)
13 August 2012Director's details changed for Mrs Susan Sogaard Kitchener on 4 August 2012 (2 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)