Company NameEsgam UK Ltd
Company StatusDissolved
Company Number08334227
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Robert Mitacek
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySlovak
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Kimberley Avenue
Thatto Heath
St. Helens
Merseyside
WA9 5SF

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Mitacek
100.00%
Ordinary

Financials

Year2014
Net Worth£899
Cash£1,173
Current Liabilities£274

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 26 February 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
4 November 2016Registered office address changed from 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW England to 35 Ivor Place Lower Ground London NW1 6EA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW England to 35 Ivor Place Lower Ground London NW1 6EA on 4 November 2016 (1 page)
16 October 2016Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW on 16 October 2016 (1 page)
16 October 2016Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW on 16 October 2016 (1 page)
1 July 2016Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 1 July 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Director's details changed for Robert Mitacek on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Robert Mitacek on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Robert Mitacek on 3 November 2015 (2 pages)
30 October 2015Registered office address changed from Office 1 Velocity Tower 10 st. Mary’S Gate Sheffield S Yorkshire S1 4LR to 61 Praed Street Dept 400 London W2 1NS on 30 October 2015 (1 page)
30 October 2015Director's details changed for Robert Mitacek on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Robert Mitacek on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from Office 1 Velocity Tower 10 st. Mary’S Gate Sheffield S Yorkshire S1 4LR to 61 Praed Street Dept 400 London W2 1NS on 30 October 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)