ESSENSUALS (HOLLOWAY ROAD) LIMITED

Register to unlock more data on OkredoRegister

ESSENSUALS (HOLLOWAY ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04039178

Incorporation date

23/07/2000

Size

-

Contacts

Registered address

Registered address

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2000)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon08/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon31/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon22/03/2010
Appointment of Mr Christian Francesco Mascolo as a director
dot icon22/03/2010
Termination of appointment of Tonia Lysandrou as a director
dot icon22/03/2010
Termination of appointment of Despina Roye as a director
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon18/10/2009
Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 2009-10-19
dot icon15/10/2009
Termination of appointment of John Miller as a secretary
dot icon05/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon22/09/2009
Appointment Terminated Secretary edward lampe
dot icon04/08/2009
Return made up to 24/07/09; full list of members
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/08/2008
Nc inc already adjusted 06/08/08
dot icon12/08/2008
Resolutions
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/03/2008
Secretary appointed mr john bernard miller
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon07/08/2007
Return made up to 24/07/07; full list of members
dot icon08/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/11/2006
Secretary resigned
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/10/2005
Secretary's particulars changed
dot icon07/08/2005
Return made up to 24/07/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/11/2004
Director's particulars changed
dot icon11/11/2004
Return made up to 24/07/04; full list of members
dot icon04/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/10/2003
Secretary's particulars changed
dot icon14/09/2003
Return made up to 24/07/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon18/07/2003
Director's particulars changed
dot icon28/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/06/2003
Secretary resigned
dot icon26/03/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon19/08/2002
Return made up to 24/07/02; full list of members
dot icon27/06/2002
Notice of assignment of name or new name to shares
dot icon27/06/2002
Nc inc already adjusted 04/04/02
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon26/12/2001
Director's particulars changed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon07/08/2001
Return made up to 24/07/01; full list of members
dot icon03/07/2001
Location of register of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Ad 08/08/00--------- £ si 39999@1=39999 £ ic 1/40000
dot icon10/09/2000
Location of register of members
dot icon10/09/2000
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon17/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon06/08/2000
Memorandum and Articles of Association
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Secretary resigned
dot icon06/08/2000
Director resigned
dot icon06/08/2000
New secretary appointed
dot icon06/08/2000
New secretary appointed
dot icon06/08/2000
New director appointed
dot icon06/08/2000
New director appointed
dot icon23/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/2000 - 23/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/07/2000 - 23/07/2000
43699
Mascolo, Giuseppe Toni
Director
23/07/2000 - 30/01/2008
259
Mascolo-Tarbuck, Sacha Maria
Director
23/07/2000 - 03/04/2002
140
Mascolo, Christian Francesco
Director
23/07/2000 - 30/01/2008
108

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 ESSENSUALS (HOLLOWAY ROAD) LIMITED

ESSENSUALS (HOLLOWAY ROAD) LIMITED is an(a) Dissolved company incorporated on 23/07/2000 with the registered office located at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESSENSUALS (HOLLOWAY ROAD) LIMITED?

toggle

ESSENSUALS (HOLLOWAY ROAD) LIMITED is currently Dissolved. It was registered on 23/07/2000 and dissolved on 09/04/2012.

Where is ESSENSUALS (HOLLOWAY ROAD) LIMITED located?

toggle

ESSENSUALS (HOLLOWAY ROAD) LIMITED is registered at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DA.

What does ESSENSUALS (HOLLOWAY ROAD) LIMITED do?

toggle

ESSENSUALS (HOLLOWAY ROAD) LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

What is the latest filing for ESSENSUALS (HOLLOWAY ROAD) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.