About

Registered Number: 06048760
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: C/O Redford & Co, 1st Floor, 64 Baker Street, London, W1U 7GB

 

Common Essence Ltd was registered on 11 January 2007 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Jones, Freya at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Freya 11 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 April 2008
225 - Change of Accounting Reference Date 01 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.