ESP GLOBAL MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ESP GLOBAL MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03901298

Incorporation date

29/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

40 Craven Street, London, WC2N 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon22/06/2010
Application to strike the company off the register
dot icon25/03/2010
Amended total exemption small company accounts made up to 2008-12-31
dot icon25/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon25/02/2010
Director's details changed for Geoffrey John Brown on 2009-12-28
dot icon25/02/2010
Director's details changed for Sovereign Directors (T&C) Limited on 2009-12-28
dot icon25/02/2010
Secretary's details changed for Sovereign Secretaries Ltd on 2009-12-28
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2009
Director's details changed for Mr Howard Thomas Dixon Bilton on 2009-10-01
dot icon09/02/2009
Director's Change of Particulars / sovereign directors (t&c) LIMITED / 02/01/2009 / HouseName/Number was: , now: P.O. box 170; Street was: po box 170 front street, now: 2ND floor yellowman sons building; Area was: churchill building, now: off old airport road
dot icon12/01/2009
Return made up to 28/12/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 28/12/07; full list of members
dot icon27/12/2007
Director's particulars changed
dot icon27/12/2007
Director's particulars changed
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 28/06/07 from: 3 bentinck mews london W1U 2AH
dot icon25/01/2007
Return made up to 28/12/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/12/2005
Return made up to 28/12/05; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2005
Director resigned
dot icon04/09/2005
Total exemption full accounts made up to 2003-12-31
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon29/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/06/2004
Director's particulars changed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon13/01/2004
Return made up to 28/12/03; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 28/12/02; full list of members
dot icon03/03/2003
Secretary's particulars changed;director's particulars changed
dot icon03/11/2002
Certificate of change of name
dot icon03/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2002
Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon26/09/2000
Secretary resigned
dot icon24/09/2000
New director appointed
dot icon13/09/2000
Registered office changed on 14/09/00 from: audit house,151 high street billericay essex CM12 9AB
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon18/01/2000
Ad 12/01/00--------- £ si 2@1=2 £ ic 1/3
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon05/01/2000
Registered office changed on 06/01/00 from: 120 east road london N1 6AA
dot icon04/01/2000
Certificate of change of name
dot icon29/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Howard Thomas Dixon Bilton
Director
18/07/2007 - Present
117
Robinson, Frank
Director
01/09/2000 - 31/03/2004
31
SOVEREIGN SECRETARIES LTD
Corporate Secretary
28/06/2007 - Present
111
SOVEREIGN DIRECTORS (T&C) LIMITED
Corporate Director
28/06/2007 - Present
73
HALLMARK SECRETARIES LIMITED
Nominee Secretary
30/12/1999 - 04/01/2000
9278

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 ESP GLOBAL MARKETING SOLUTIONS LIMITED

ESP GLOBAL MARKETING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/12/1999 with the registered office located at 40 Craven Street, London, WC2N 5NG. There are currently 4 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 ESP GLOBAL MARKETING SOLUTIONS LIMITED?

toggle

ESP GLOBAL MARKETING SOLUTIONS LIMITED is currently Dissolved. It was registered on 29/12/1999 and dissolved on 18/10/2010.

Where is ESP GLOBAL MARKETING SOLUTIONS LIMITED located?

toggle

ESP GLOBAL MARKETING SOLUTIONS LIMITED is registered at 40 Craven Street, London, WC2N 5NG.

What does ESP GLOBAL MARKETING SOLUTIONS LIMITED do?

toggle

ESP GLOBAL MARKETING SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ESP GLOBAL MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.