London
SW11 6BA
Director Name | Lewis Cowan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Director Name | Mr Edward Alexander Cowan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | Flat 7 Kings Garth 29., London Road Forest Hill London SE23 3TT |
Secretary Name | Mr Edward Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Kings Garth 29, London Road Forest Hill London SE23 3TT |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
48 at £1 | Lewis Cowan 48.00% Ordinary |
---|---|
26 at £1 | Claire Rachel Cowan 26.00% Ordinary |
26 at £1 | Edward Cowan 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,690 |
Cash | £146,985 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Registered office address changed from Park House 17 Headley Road Woodley Reading Berks RS5 4JB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 August 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Registered office address changed from Park House 17 Headley Road Woodley Reading Berks RS5 4JB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 August 2014 (2 pages) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Declaration of solvency (3 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Declaration of solvency (3 pages) |
18 August 2014 | Resolutions
|
2 July 2014 | Secretary's details changed for Mr Edward Cowan on 23 June 2014 (1 page) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Edward Cowan on 23 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Edward Cowan on 23 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Edward Cowan on 23 June 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed esscee LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed esscee LIMITED\certificate issued on 12/05/10
|
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 14 craufurd rise maidenhead berkshire SL6 4NA (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 14 craufurd rise maidenhead berkshire SL6 4NA (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: one friar street reading berkshire RG1 1DA (1 page) |
13 August 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: one friar street reading berkshire RG1 1DA (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
12 June 2007 | Incorporation (21 pages) |
12 June 2007 | Incorporation (21 pages) |