ESQUEL ACCESSORIES MARKETING (UK) LIMITED

Register to unlock more data on OkredoRegister

ESQUEL ACCESSORIES MARKETING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797751

Incorporation date

28/06/1999

Size

Dormant

Contacts

Registered address

Registered address

5 Luke Street, London EC2A 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Return made up to 29/06/09; full list of members
dot icon04/08/2009
Accounts made up to 2008-09-30
dot icon20/04/2009
Registered office changed on 21/04/2009 from 42 gloucester way london EC1R 0BR
dot icon15/03/2009
Return made up to 29/06/08; full list of members
dot icon12/03/2009
Director's Change of Particulars / john andrews / 28/06/2008 / HouseName/Number was: , now: fore'n'aft; Street was: 15 orchard mews, now: 3 overock hill; Area was: southgate grove, now: ; Post Town was: london, now: point chares; Region was: , now: pembrokeshire; Post Code was: N1 5BS, now: HM05; Country was: , now: bermuda
dot icon11/05/2008
Registered office changed on 12/05/2008 from 69 grange park avenue london N21 2LN
dot icon20/11/2007
Accounts made up to 2007-09-30
dot icon27/07/2007
Return made up to 29/06/07; full list of members
dot icon08/10/2006
Accounts made up to 2006-09-30
dot icon07/09/2006
Return made up to 29/06/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 29/06/05; full list of members
dot icon08/05/2005
Accounts made up to 2004-09-30
dot icon28/07/2004
Return made up to 29/06/04; full list of members
dot icon17/11/2003
Accounts made up to 2003-09-30
dot icon10/07/2003
Return made up to 29/06/03; full list of members
dot icon30/10/2002
Accounts made up to 2002-09-30
dot icon03/07/2002
Return made up to 29/06/02; full list of members
dot icon30/10/2001
Accounts made up to 2001-09-30
dot icon09/07/2001
Return made up to 29/06/01; full list of members
dot icon04/01/2001
Certificate of change of name
dot icon12/11/2000
Accounts made up to 2000-09-30
dot icon18/10/2000
Return made up to 29/06/00; full list of members
dot icon16/10/2000
New secretary appointed
dot icon11/09/2000
Compulsory strike-off action has been discontinued
dot icon10/09/2000
New director appointed
dot icon10/07/2000
First Gazette notice for compulsory strike-off
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Registered office changed on 18/08/99 from: 42 gloucester way london EC1R 0BR
dot icon21/07/1999
Ad 29/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
28/06/1999 - 28/06/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
28/06/1999 - 28/06/1999
2796
Andrews, John Dudley Patrick Westrup
Director
28/06/1999 - Present
3
Cuttill, David Aubrey, Mr.
Secretary
03/10/2000 - 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 ESQUEL ACCESSORIES MARKETING (UK) LIMITED

ESQUEL ACCESSORIES MARKETING (UK) LIMITED is an(a) Dissolved company incorporated on 28/06/1999 with the registered office located at 5 Luke Street, London EC2A 4PX. 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 ESQUEL ACCESSORIES MARKETING (UK) LIMITED?

toggle

ESQUEL ACCESSORIES MARKETING (UK) LIMITED is currently Dissolved. It was registered on 28/06/1999 and dissolved on 10/01/2011.

Where is ESQUEL ACCESSORIES MARKETING (UK) LIMITED located?

toggle

ESQUEL ACCESSORIES MARKETING (UK) LIMITED is registered at 5 Luke Street, London EC2A 4PX.

What does ESQUEL ACCESSORIES MARKETING (UK) LIMITED do?

toggle

ESQUEL ACCESSORIES MARKETING (UK) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ESQUEL ACCESSORIES MARKETING (UK) LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.