ESPLEX LIMITED

Register to unlock more data on OkredoRegister

ESPLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02750967

Incorporation date

27/09/1992

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1992)
dot icon05/08/2014
Final Gazette dissolved following liquidation
dot icon05/05/2014
Return of final meeting in a members' voluntary winding up
dot icon19/09/2013
Registered office address changed from Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ United Kingdom on 2013-09-20
dot icon18/09/2013
Declaration of solvency
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Resolutions
dot icon28/01/2013
Termination of appointment of Mario Fazio as a director
dot icon22/01/2013
Compulsory strike-off action has been discontinued
dot icon21/01/2013
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Ms Lilia Wang as a director
dot icon01/04/2012
Termination of appointment of Che Tu as a director
dot icon13/12/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of Gianfranco Lanci as a director
dot icon15/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Acer House Heathrow Boulevard Iii 282 Bath Road West Drayton Middlesex UB7 0DQ United Kingdom on 2010-12-16
dot icon15/12/2010
Director's details changed for Gianfranco Lanci on 2010-01-01
dot icon15/12/2010
Director's details changed for Che Min Tu on 2010-01-01
dot icon15/12/2010
Director's details changed for Mario Antonio Fazio on 2010-01-01
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Registered office address changed from Porsham Close Belliver Industrial Estate Roborough Plymouth Devon PL6 7DB on 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 28/09/08; full list of members
dot icon01/12/2007
Full accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 28/09/07; full list of members
dot icon15/11/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon22/10/2006
Return made up to 28/09/06; full list of members
dot icon16/07/2006
Registered office changed on 17/07/06 from: 52 garden close langage industrial park plymouth devon
dot icon25/06/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Registered office changed on 14/04/04 from: beechwood way langage science park plympton plymouth PL7 5HH
dot icon13/04/2004
New secretary appointed
dot icon05/04/2004
Certificate of change of name
dot icon29/09/2003
Return made up to 28/09/03; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 28/09/02; full list of members
dot icon22/11/2001
Return made up to 28/09/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Director resigned
dot icon02/11/2000
Return made up to 28/09/00; full list of members
dot icon22/05/2000
New director appointed
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon29/09/1999
Return made up to 28/09/99; full list of members
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon18/10/1998
Return made up to 28/09/98; no change of members
dot icon11/02/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Return made up to 28/09/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1996
Return made up to 28/09/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Return made up to 28/09/95; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 28/09/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
Return made up to 28/09/93; full list of members
dot icon26/05/1993
Accounting reference date notified as 31/12
dot icon23/05/1993
Ad 23/04/93--------- £ si 29997@1=29997 £ ic 2/29999
dot icon18/02/1993
Registered office changed on 19/02/93 from: 9 robert adams close saltram gardens plymton devon, PL7 3FE
dot icon18/01/1993
Particulars of mortgage/charge
dot icon08/11/1992
Memorandum and Articles of Association
dot icon31/10/1992
Registered office changed on 01/11/92 from: 2 baches street london N1 6UB
dot icon31/10/1992
Director resigned;new director appointed
dot icon31/10/1992
Director resigned;new director appointed
dot icon31/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1992
Certificate of change of name
dot icon28/10/1992
Certificate of change of name
dot icon22/10/1992
Nc inc already adjusted 16/10/92
dot icon22/10/1992
Resolutions
dot icon27/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
27/09/1992 - 15/10/1992
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/1992 - 15/10/1992
99600
Davis, Raymond John
Director
31/03/2000 - 13/03/2001
12
Cleeve, Peter James
Director
15/10/1992 - 01/04/2004
3
Law, Conrad Yue Kwong
Secretary
02/04/2004 - Present
-

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 ESPLEX LIMITED

ESPLEX LIMITED is an(a) Dissolved company incorporated on 27/09/1992 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 ESPLEX LIMITED?

toggle

ESPLEX LIMITED is currently Dissolved. It was registered on 27/09/1992 and dissolved on 05/08/2014.

Where is ESPLEX LIMITED located?

toggle

ESPLEX LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does ESPLEX LIMITED do?

toggle

ESPLEX LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for ESPLEX LIMITED?

toggle

The latest filing was on 05/08/2014: Final Gazette dissolved following liquidation.