About

Registered Number: 07571515
Date of Incorporation: 21/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 19 Dalton Green, Slough, Berkshire, SL3 7GA,

 

Escapade Incorporated Ltd was registered on 21 March 2011. The companies directors are listed as Aramunde, Dennis, Aramunde, Nwamaka, Aramunde, Nwamaka Ebelechukwu, Aramunde, Nwamaka. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAMUNDE, Dennis 21 March 2011 - 1
ARAMUNDE, Nwamaka Ebelechukwu 24 April 2012 19 November 2017 1
ARAMUNDE, Nwamaka 21 March 2011 24 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ARAMUNDE, Nwamaka 21 March 2011 19 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
CS01 - N/A 31 March 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 26 December 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 24 April 2012
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.