About

Registered Number: 05944810
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 82 Findon Road, Crawley, West Sussex, RH11 0BQ

 

Established in 2006, Espresso Parts Ltd has its registered office in Crawley in West Sussex, it's status at Companies House is "Dissolved". Espresso Parts Ltd has 3 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Thomas 25 September 2006 10 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SCIALO-PAGE, Daniela 23 March 2010 - 1
KIDDLE, Sadie 25 September 2006 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 November 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 06 November 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 13 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 12 July 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 19 March 2010
AD01 - Change of registered office address 05 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
MEM/ARTS - N/A 05 April 2007
CERTNM - Change of name certificate 29 March 2007
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.