London
SW19 2RR
Director Name | Mr Aktham El-Rekaby |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradford Drive Colchester Essex CO4 5ZA |
Secretary Name | Mrs Janet Castillo |
---|---|
Status | Resigned |
Appointed | 28 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bradford Drive Colchester Essex CO4 5ZA |
Director Name | Mr Jurijs Stepcenko |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2018) |
Role | Civil Engineer |
Country of Residence | Latvia |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Shallal Falih 50.00% Ordinary |
---|---|
1.1m at £1 | Aiham Al Rikabi 35.00% Ordinary |
450k at £1 | Jurijs Stepcenko 15.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Appointment of Shallal Majeed Falih as a director on 18 January 2018 (2 pages) |
19 January 2018 | Notification of Shallal Majeed Falih as a person with significant control on 18 January 2018 (2 pages) |
19 January 2018 | Cessation of Jurijs Stepcenko as a person with significant control on 18 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Jurijs Stepcenko as a director on 18 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from 20 Bradford Drive Colchester Essex CO4 5ZA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 20 Bradford Drive Colchester Essex CO4 5ZA on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Termination of appointment of Aktham El-Rekaby as a director (1 page) |
17 March 2014 | Company name changed essexenco LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Termination of appointment of Janet Castillo as a secretary (1 page) |
17 March 2014 | Appointment of Mr Jurijs Stepcenko as a director (2 pages) |
17 March 2014 | Company name changed essexenco LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Appointment of Mr Jurijs Stepcenko as a director (2 pages) |
17 March 2014 | Termination of appointment of Aktham El-Rekaby as a director (1 page) |
17 March 2014 | Termination of appointment of Janet Castillo as a secretary (1 page) |
2 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (3 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (3 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Incorporation
|
28 December 2012 | Incorporation
|