ESTHERS FOR THE NATIONS

Register to unlock more data on OkredoRegister

ESTHERS FOR THE NATIONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08668255

Incorporation date

29/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

12 Conqueror Court, Sittingbourne, Kent ME10 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon15/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2021
Voluntary strike-off action has been suspended
dot icon30/03/2021
First Gazette notice for voluntary strike-off
dot icon18/03/2021
Application to strike the company off the register
dot icon09/12/2020
Registered office address changed from 181 Napier Road Gillingham ME7 4HN England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 2020-12-09
dot icon26/10/2020
Registered office address changed from Poplicans Road 46 Poplicans Road Cuxton Rochester ME2 1EH England to 181 Napier Road Gillingham ME7 4HN on 2020-10-26
dot icon26/10/2020
Termination of appointment of Ann Cecilia Hubbard as a director on 2020-09-30
dot icon29/09/2020
Micro company accounts made up to 2020-01-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon27/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon13/03/2018
Registered office address changed from Esthers Restoration Centre 120 High Street Chatham Kent ME4 4BY to Poplicans Road 46 Poplicans Road Cuxton Rochester ME2 1EH on 2018-03-13
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-01-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon02/08/2016
Termination of appointment of Deborah Stevens as a director on 2016-06-18
dot icon15/04/2016
Micro company accounts made up to 2016-01-31
dot icon05/04/2016
Director's details changed for Dr. Audrey Najuko Mafemra on 2016-04-05
dot icon27/01/2016
Appointment of Mrs Lilian Kudakwashe Pswarayi as a director on 2015-12-01
dot icon27/01/2016
Appointment of Dr. Audrey Najuko Mafemra as a director on 2015-12-01
dot icon27/01/2016
Appointment of Mrs Deborah Stevens as a director on 2015-12-01
dot icon03/09/2015
Annual return made up to 2015-08-29 no member list
dot icon03/09/2015
Director's details changed for Mrs Ann Cecilia Hubbard on 2014-03-03
dot icon28/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Statement of company's objects
dot icon20/02/2015
Notice of Restriction on the Company's Articles
dot icon05/02/2015
Director's details changed for Mrs Florence Sutherland on 2015-01-28
dot icon20/10/2014
Registered office address changed from 46 Poplicans Road Cuxton Rochester Kent ME2 1EH to Esthers Restoration Centre 120 High Street Chatham Kent ME4 4BY on 2014-10-20
dot icon29/08/2014
Annual return made up to 2014-08-29 no member list
dot icon11/08/2014
Current accounting period extended from 2014-08-31 to 2015-01-31
dot icon27/06/2014
Director's details changed for Mrs Florence Gwatidzo Sutherland on 2014-06-01
dot icon25/04/2014
Termination of appointment of Brenda Sutherland-Chinyemba as a director
dot icon25/04/2014
Termination of appointment of Brenda Sutherland-Chinyemba as a director
dot icon25/04/2014
Termination of appointment of Audrey Mafemera as a director
dot icon25/04/2014
Termination of appointment of Charity Magwanyamwanya as a director
dot icon25/04/2014
Termination of appointment of Adela Chapinduka as a director
dot icon25/04/2014
Termination of appointment of Barbara Chinamasa as a director
dot icon25/04/2014
Termination of appointment of Primerose Makunzva as a secretary
dot icon13/03/2014
Director's details changed for Charity Masvaure Magwanyamwanya on 2014-03-10
dot icon10/03/2014
Director's details changed for Mrs Florence Gwatidzo Sutherland on 2014-03-03
dot icon10/03/2014
Director's details changed for Audrey Namusoke Mafemera on 2014-03-03
dot icon10/03/2014
Director's details changed for Mrs Ann Cecilia Hubbard on 2014-03-03
dot icon10/03/2014
Director's details changed for Mrs Barbara Chinamasa on 2014-03-03
dot icon10/03/2014
Director's details changed for Adela Tendai Chapinduka on 2014-03-03
dot icon10/03/2014
Director's details changed for Brenda Rumbidzai Sutherland-Chinyemba on 2014-03-03
dot icon10/03/2014
Registered office address changed from 181 Napier Road Gillingham Kent ME7 4HN on 2014-03-10
dot icon29/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Florence Gwatidzo
Director
29/08/2013 - Present
2
Mafemera, Audrey Najuko, Dr.
Director
01/12/2015 - Present
1
Pswarayi, Lilian Kudakwashe
Director
01/12/2015 - Present
1
Chinamasa, Barbara
Director
29/08/2013 - 24/04/2014
1
Magwanyamwanya, Charity Masvaure
Director
29/08/2013 - 24/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ESTHERS FOR THE NATIONS

ESTHERS FOR THE NATIONS is an(a) Dissolved company incorporated on 29/08/2013 with the registered office located at 12 Conqueror Court, Sittingbourne, Kent ME10 5BH. There are currently 3 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 ESTHERS FOR THE NATIONS?

toggle

ESTHERS FOR THE NATIONS is currently Dissolved. It was registered on 29/08/2013 and dissolved on 15/06/2021.

Where is ESTHERS FOR THE NATIONS located?

toggle

ESTHERS FOR THE NATIONS is registered at 12 Conqueror Court, Sittingbourne, Kent ME10 5BH.

What does ESTHERS FOR THE NATIONS do?

toggle

ESTHERS FOR THE NATIONS operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ESTHERS FOR THE NATIONS?

toggle

The latest filing was on 15/06/2021: Final Gazette dissolved via voluntary strike-off.