Company NameE.S.W. Energy Services Llp
Company StatusDissolved
Company NumberOC320778
CategoryLimited Liability Partnership
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed11 June 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed11 June 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameWalkstreet Organization Ltd. (Corporation)
StatusClosed
Appointed19 March 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 11 December 2018)
Correspondence AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,127
Net Worth£7,852
Cash£7,225
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page)
1 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page)
1 June 2017Appointment of Walkstreet Organization Ltd. as a member on 19 March 2017 (2 pages)
1 June 2017Appointment of Walkstreet Organization Ltd. as a member on 19 March 2017 (2 pages)
24 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
24 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
30 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
30 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
20 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
20 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
11 June 2012Appointment of Primecross Inc. as a member (2 pages)
11 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
11 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
11 June 2012Appointment of Primecross Inc. as a member (2 pages)
11 June 2012Appointment of Formond Inc. as a member (2 pages)
11 June 2012Appointment of Formond Inc. as a member (2 pages)
11 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
11 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
1 February 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
12 July 2010Annual return made up to 6 July 2010 (5 pages)
12 July 2010Annual return made up to 6 July 2010 (5 pages)
12 July 2010Annual return made up to 6 July 2010 (5 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
1 October 2009Annual return made up to 06/07/09 (2 pages)
1 October 2009Annual return made up to 06/07/09 (2 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
17 October 2008Annual return made up to 06/07/08 (2 pages)
17 October 2008Annual return made up to 06/07/08 (2 pages)
30 January 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
30 January 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
13 September 2007Annual return made up to 06/07/07 (2 pages)
13 September 2007Annual return made up to 06/07/07 (2 pages)
6 July 2006Incorporation (3 pages)
6 July 2006Incorporation (3 pages)