Company NameEskod Limited
Company StatusDissolved
Company Number10318121
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Artur Gruszczynski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed12 November 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMr Krasimir Kostadinov
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Westmount Avenue
Chatham
Kent
ME4 6DB
Director NameMr Artur Gruszczynski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed19 October 2018(2 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 11 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMr Kosyo Kosev
Date of BirthJune 1956 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed12 November 2018(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Angel Square
London
EC1V 1NY

Location

Registered Address2 Angel Square
London
EC1V 1NY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2018Termination of appointment of Kosyo Kosev as a director on 12 November 2018 (1 page)
23 November 2018Appointment of Mr Artur Gruszczynski as a director on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Artur Gruszczynski as a director on 11 November 2018 (1 page)
12 November 2018Appointment of Mr Kosyo Kosev as a director on 12 November 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
19 October 2018Notification of Artur Gruszczynski as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Artur Gruszczynski as a director on 19 October 2018 (2 pages)
19 October 2018Registered office address changed from 57 Westmount Avenue Chatham Kent ME4 6DB United Kingdom to 2 Angel Square London EC1V 1NY on 19 October 2018 (1 page)
19 October 2018Cessation of Krasimir Kostadinov as a person with significant control on 18 October 2018 (1 page)
19 October 2018Termination of appointment of Krasimir Kostadinov as a director on 18 October 2018 (1 page)
19 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 20,100
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 20,100
(3 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)