ESSENSUALS (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

ESSENSUALS (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010279

Incorporation date

07/06/2000

Size

Total Exemption Small

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 07/06/2000)
dot icon04/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2018
First Gazette notice for compulsory strike-off
dot icon20/10/2017
Compulsory strike-off action has been discontinued
dot icon19/10/2017
Total exemption small company accounts made up to 2017-02-28
dot icon28/08/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon30/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/06/2016
Director's details changed for Stephen Andrew Fordham on 2016-06-08
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/01/2016
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon18/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon20/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/11/2011
Statement of company's objects
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
dot icon30/10/2011
Termination of appointment of Simon Ball as a director
dot icon20/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon25/04/2010
Total exemption full accounts made up to 2009-08-31
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 icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/03/2008
Secretary appointed mr john bernard miller
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Nc inc already adjusted 15/06/07
dot icon27/06/2007
Return made up to 08/06/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/11/2006
Secretary resigned
dot icon20/06/2006
Return made up to 08/06/06; full list of members
dot icon18/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Secretary's particulars changed
dot icon04/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon16/11/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 08/06/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/10/2003
Secretary's particulars changed
dot icon18/07/2003
Director's particulars changed
dot icon26/06/2003
Return made up to 08/06/03; full list of members
dot icon01/06/2003
Secretary resigned
dot icon15/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon26/03/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon01/01/2003
Auditor's resignation
dot icon11/07/2002
Return made up to 08/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon11/03/2002
Nc inc already adjusted 26/02/02
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Director resigned
dot icon26/12/2001
Director's particulars changed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon08/07/2001
Return made up to 08/06/01; full list of members
dot icon03/07/2001
Location of register of members
dot icon11/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Director's particulars changed
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Location of register of members
dot icon26/07/2000
Ad 23/06/00--------- £ si 29999@1=29999 £ ic 1/30000
dot icon26/07/2000
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon21/06/2000
Memorandum and Articles of Association
dot icon21/06/2000
Resolutions
dot icon18/06/2000
New director appointed
dot icon18/06/2000
New director appointed
dot icon18/06/2000
Memorandum and Articles of Association
dot icon18/06/2000
New director appointed
dot icon18/06/2000
Resolutions
dot icon18/06/2000
New director appointed
dot icon18/06/2000
Director resigned
dot icon18/06/2000
New director appointed
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
Secretary resigned
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
New secretary appointed
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2017
dot iconLast change occurred
27/02/2017

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2017
dot iconNext account date
27/02/2018
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/06/2000 - 07/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/06/2000 - 07/06/2000
43699
Mascolo, Giuseppe Toni
Director
07/06/2000 - 14/06/2007
259
Ball, Simon Ellis
Director
07/06/2000 - 26/10/2011
5
Mascolo-Tarbuck, Sacha Maria
Director
07/06/2000 - 25/02/2002
140

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 (RUGBY) LIMITED

ESSENSUALS (RUGBY) LIMITED is an(a) Dissolved company incorporated on 07/06/2000 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 (RUGBY) LIMITED?

toggle

ESSENSUALS (RUGBY) LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 04/06/2018.

Where is ESSENSUALS (RUGBY) LIMITED located?

toggle

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

What does ESSENSUALS (RUGBY) LIMITED do?

toggle

ESSENSUALS (RUGBY) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ESSENSUALS (RUGBY) LIMITED?

toggle

The latest filing was on 04/06/2018: Final Gazette dissolved via compulsory strike-off.