About

Registered Number: 07776906
Date of Incorporation: 16/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 41 Guildhall Lane, Leicester, Leicestershire, LE1 5FG

 

Based in Leicester in Leicestershire, Esbm Ltd was setup in 2011. There are 3 directors listed as Giga, Tamuben, Scott, Stephen, Samat, Santok for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMAT, Santok 01 February 2012 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
GIGA, Tamuben 16 September 2011 20 October 2015 1
SCOTT, Stephen 16 September 2011 16 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
AD01 - Change of registered office address 29 June 2017
CS01 - N/A 16 February 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
AA - Annual Accounts 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 09 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 28 July 2015
TM02 - Termination of appointment of secretary 11 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 October 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 01 March 2012
RESOLUTIONS - N/A 30 January 2012
CC04 - Statement of companies objects 30 January 2012
AA01 - Change of accounting reference date 21 October 2011
AD01 - Change of registered office address 23 September 2011
AP01 - Appointment of director 23 September 2011
AP03 - Appointment of secretary 23 September 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.