Advanced company searchLink opens in new window

ESSENSUALS (HOLLOWAY ROAD) LIMITED

Company number 04039178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 40,000
31 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
09 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
23 Mar 2010 AP01 Appointment of Mr Christian Francesco Mascolo as a director
23 Mar 2010 TM01 Termination of appointment of Tonia Lysandrou as a director
23 Mar 2010 TM01 Termination of appointment of Despina Roye as a director
11 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009
16 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
23 Sep 2009 288b Appointment Terminated Secretary edward lampe
05 Aug 2009 363a Return made up to 24/07/09; full list of members
01 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
13 Aug 2008 123 Nc inc already adjusted 06/08/08
13 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share rights 06/08/2008
30 Jul 2008 363a Return made up to 24/07/08; full list of members
27 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
06 Mar 2008 288a Secretary appointed mr john bernard miller
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Director resigned
08 Aug 2007 363a Return made up to 24/07/07; full list of members