Company NameEscape The Agent Ltd
Company StatusDissolved
Company Number09164403
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKim Lorraine Duckworth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameDeborah Anne Down
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR

Location

Registered AddressAdams And Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Application to strike the company off the register (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Notification of Kim Lorraine Duckworth as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
24 August 2017Notification of Deborah Anne Down as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
24 August 2017Notification of Kim Lorraine Duckworth as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Deborah Anne Down as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to Adams and Moore House Instone Road Dartford Kent DA1 2AG on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to Adams and Moore House Instone Road Dartford Kent DA1 2AG on 4 July 2017 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
4 September 2015Director's details changed for Deborah Anne Down on 29 December 2014 (2 pages)
4 September 2015Director's details changed for Deborah Anne Down on 29 December 2014 (2 pages)
3 September 2015Director's details changed for Deborah Anne Down on 29 December 2014 (2 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(5 pages)
3 September 2015Director's details changed for Deborah Anne Down on 29 December 2014 (2 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(5 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 10
  • GBP 10
(30 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 10
  • GBP 10
(30 pages)