About

Registered Number: 04644268
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Suite 8 Technology Centre, Inward Way, Ellesmere Port, Cheshire, CH65 3EN,

 

Based in Ellesmere Port, Escribe Europe Ltd was founded on 22 January 2003. There are 6 directors listed as Gupta, Suresh Kumar, Rayaprolu, Raj Shekhar, St Clair, Ron, Shah, Jayesh, Narendran, Anish, Narendran, Sunitha for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Suresh Kumar 01 September 2016 - 1
RAYAPROLU, Raj Shekhar 01 September 2016 - 1
ST CLAIR, Ron 01 September 2016 - 1
NARENDRAN, Anish 09 April 2015 01 September 2016 1
NARENDRAN, Sunitha 27 January 2003 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Jayesh 30 January 2008 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 04 June 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
PSC02 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2018
AD01 - Change of registered office address 23 January 2018
TM01 - Termination of appointment of director 18 January 2017
AD04 - Change of location of company records to the registered office 18 January 2017
CS01 - N/A 16 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2017
AA - Annual Accounts 19 December 2016
AAMD - Amended Accounts 24 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AD01 - Change of registered office address 15 September 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 11 September 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
AD01 - Change of registered office address 09 July 2013
TM02 - Termination of appointment of secretary 24 June 2013
SH08 - Notice of name or other designation of class of shares 07 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 11 January 2010
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 April 2005
363a - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 25 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
RESOLUTIONS - N/A 02 June 2003
123 - Notice of increase in nominal capital 02 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.