About

Registered Number: 04769001
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA,

 

Essensuals (Southampton) Ltd was registered on 18 May 2003 and are based in Slough, Berkshire, it has a status of "Dissolved". The current directors of the company are Poner Secretaries Limited, Lambson, Ben, Long, Gavin Edward. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBSON, Ben 27 May 2003 17 September 2012 1
LONG, Gavin Edward 27 May 2003 17 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PONER SECRETARIES LIMITED 15 November 2006 04 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
CH01 - Change of particulars for director 08 October 2014
DS02 - Withdrawal of striking off application by a company 08 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
MR04 - N/A 05 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 19 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
RESOLUTIONS - N/A 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 22 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
353 - Register of members 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
RESOLUTIONS - N/A 10 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
CERTNM - Change of name certificate 05 June 2003
CERTNM - Change of name certificate 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.