Company NameEssex Offices Limited
Company StatusDissolved
Company Number08780909
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dianne Levinson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
17 September 2014Registered office address changed from C/O C/O 7 Spring Villa Road Edgware Middlesex HA8 7EG United Kingdom to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O C/O 7 Spring Villa Road Edgware Middlesex HA8 7EG United Kingdom to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)