About

Registered Number: 10155579
Date of Incorporation: 29/04/2016 (8 years ago)
Company Status: Administration
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Based in London, 56-58 Essex Road Ltd was established in 2016, it's status in the Companies House registry is set to "Administration". 56-58 Essex Road Ltd has 7 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Ingrid 14 September 2016 23 March 2018 1
DELLA CORTE, Francesco 23 March 2018 13 May 2019 1
DI PIETROPAOLO, Claudia 23 September 2016 23 March 2018 1
GIORGETTI, Alessio 23 September 2016 29 September 2016 1
GKERDOUKI, Ioanna 29 April 2016 29 September 2016 1
PATEL, Hitesh 29 April 2016 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
PAPERCHASE BUSINESS SERVICES LIMITED 29 April 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 June 2020
AM07 - N/A 19 May 2020
AD01 - Change of registered office address 11 March 2020
AM01 - N/A 10 March 2020
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 14 May 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
AA - Annual Accounts 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC02 - N/A 21 September 2018
PSC07 - N/A 20 September 2018
CS01 - N/A 20 September 2018
CS01 - N/A 01 June 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 05 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 01 June 2017
CH04 - Change of particulars for corporate secretary 02 March 2017
AD01 - Change of registered office address 02 February 2017
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 16 September 2016
SH01 - Return of Allotment of shares 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 03 May 2016
NEWINC - New incorporation documents 29 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.