About

Registered Number: 06274770
Date of Incorporation: 11/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2017 (6 years and 6 months ago)
Registered Address: Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

 

Based in Salford, Essys (King Street) Ltd was setup in 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 4 directors listed as Kamali Eshkiki, Mohammed, Miller, Richard William, Lotfi, Saman, Kamali Eshkiki, Esmail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMALI ESHKIKI, Mohammed 22 August 2011 - 1
MILLER, Richard William 29 December 2009 - 1
KAMALI ESHKIKI, Esmail 11 June 2007 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LOTFI, Saman 11 June 2007 11 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 July 2017
4.68 - Liquidator's statement of receipts and payments 18 April 2017
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 20 April 2016
4.68 - Liquidator's statement of receipts and payments 18 March 2015
AD01 - Change of registered office address 13 February 2014
RESOLUTIONS - N/A 12 February 2014
RESOLUTIONS - N/A 12 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
4.20 - N/A 12 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 20 November 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.