Company NameEssex Structural Carpentry Ltd
Company StatusDissolved
Company Number08482062
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Emilio Murphy
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCarpentry
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU

Location

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

Shareholders

1 at £1Emilio Murphy
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Registered office address changed from Mission Cottage Crix Green Felsted Dunmow Essex CM6 3JT to Cambridge House 27 Cambridge Park London E11 2PU on 30 September 2015 (1 page)
30 September 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Registered office address changed from Mission Cottage Crix Green Felsted Dunmow Essex CM6 3JT to Cambridge House 27 Cambridge Park London E11 2PU on 30 September 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)