ESNAHOST LIMITED

Register to unlock more data on OkredoRegister

ESNAHOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03823802

Incorporation date

10/08/1999

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Central House, 142 Central Street, London EC1V 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon20/06/2012
Application to strike the company off the register
dot icon19/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/07/2011
Director's details changed for Cendice Limited on 2011-07-01
dot icon10/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Director's details changed for Cendice Limited on 2010-05-01
dot icon13/09/2009
Accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon20/05/2009
Director's Change of Particulars / cendice LIMITED / 01/05/2009 / Nationality was: other, now: british; HouseName/Number was: 4TH floor, now: 4TH; Street was: central house, now: floor central house
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Location of debenture register
dot icon15/09/2008
Director appointed cendice LIMITED
dot icon14/09/2008
Appointment Terminated Director stephen stubbs
dot icon24/07/2008
Accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 20/05/08; full list of members
dot icon19/09/2007
Accounts made up to 2007-06-30
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon20/05/2007
Return made up to 20/05/07; full list of members
dot icon18/09/2006
Accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 20/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon26/01/2006
Registered office changed on 27/01/06 from: 20-26 brunswick place london N1 6DZ
dot icon17/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/06/2005
Return made up to 20/05/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/05/2004
Registered office changed on 25/05/04 from: 51 clarkegrove road sheffield south yorkshire S10 2NH
dot icon24/05/2004
Return made up to 20/05/04; full list of members
dot icon24/05/2004
Director resigned
dot icon04/05/2004
Accounts made up to 2003-06-30
dot icon06/04/2004
Certificate of change of name
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon15/05/2003
Return made up to 20/05/03; full list of members
dot icon05/05/2003
Accounts made up to 2002-06-30
dot icon17/06/2002
Return made up to 20/05/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon01/05/2002
Accounts made up to 2001-06-30
dot icon13/02/2002
Registered office changed on 14/02/02 from: 32 percy street london W1P 9FG
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New secretary appointed
dot icon26/11/2001
Certificate of change of name
dot icon18/11/2001
Director resigned
dot icon18/11/2001
New director appointed
dot icon29/08/2001
Auditor's resignation
dot icon17/06/2001
Return made up to 20/05/01; full list of members
dot icon21/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon11/03/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned;director resigned
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 11/08/00; full list of members
dot icon26/06/2000
Registered office changed on 27/06/00 from: ealing studios ealing green london W5 5EP
dot icon09/11/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon01/11/1999
Ad 25/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New secretary appointed;new director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Secretary resigned
dot icon10/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/08/1999 - 27/09/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/08/1999 - 27/09/1999
67500
Brown, Iain John Lawrie
Director
27/09/1999 - 31/01/2001
19
Duke, Nigel Peter
Director
30/10/2001 - 30/12/2001
11
Stubbs, Stephen Alan
Director
19/09/2007 - 31/08/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESNAHOST LIMITED

ESNAHOST LIMITED is an(a) Dissolved company incorporated on 10/08/1999 with the registered office located at 4th Floor Central House, 142 Central Street, London EC1V 8AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESNAHOST LIMITED?

toggle

ESNAHOST LIMITED is currently Dissolved. It was registered on 10/08/1999 and dissolved on 15/10/2012.

Where is ESNAHOST LIMITED located?

toggle

ESNAHOST LIMITED is registered at 4th Floor Central House, 142 Central Street, London EC1V 8AR.

What does ESNAHOST LIMITED do?

toggle

ESNAHOST LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ESNAHOST LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.