Company NameEssex Marketing Consultants Ltd
Company StatusDissolved
Company Number08422321
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adnan Aslam
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address16 Saxon Road
Ilford
Essex
IG1 2PD
Director NameMr Awais Sharif
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Ilford
Essex
IG1 2PD

Location

Registered Address4th Floor 86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adnan Aslam
50.00%
Ordinary
1 at £1Awais Sharif
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,414
Cash£348
Current Liabilities£8,886

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
3 November 2019Total exemption full accounts made up to 30 September 2019 (3 pages)
3 November 2019Previous accounting period shortened from 28 February 2020 to 30 September 2019 (1 page)
3 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
29 October 2019Cessation of Awais Sharif as a person with significant control on 5 April 2018 (1 page)
29 October 2019Termination of appointment of Awais Sharif as a director on 5 April 2017 (1 page)
20 June 2019Registered office address changed from 16 Saxon Road Ilford IG1 2PD England to 4th Floor 86 - 90 Paul Street London EC2A 4NE on 20 June 2019 (1 page)
23 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 March 2019Registered office address changed from 4th Floor 86 - 90 Paul Street London EC2A 4NE to 16 Saxon Road Ilford IG1 2PD on 23 March 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
18 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
17 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Registered office address changed from 16 Saxon Road Ilford Essex IG1 2PD to 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 16 Saxon Road Ilford Essex IG1 2PD to 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 16 Saxon Road Ilford Essex IG1 2PD to 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 9 October 2014 (1 page)
13 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)