About

Registered Number: 07148691
Date of Incorporation: 06/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2017 (7 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Established in 2010, Everseal Stationery Products Ltd has its registered office in Southend On Sea, it's status is listed as "Dissolved". The current directors of this business are Eu Mailers Ltd, Black, Edward Charles, Black, James, Black, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EU MAILERS LTD 20 September 2010 - 1
BLACK, Edward Charles 22 February 2010 20 August 2010 1
BLACK, James 06 February 2010 10 February 2010 1
BLACK, Judith 10 February 2010 19 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 January 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
F10.2 - N/A 30 October 2015
AD01 - Change of registered office address 07 September 2015
RESOLUTIONS - N/A 01 September 2015
4.20 - N/A 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 October 2012
CH02 - Change of particulars for corporate director 29 October 2012
AD01 - Change of registered office address 29 October 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 14 April 2011
CH02 - Change of particulars for corporate director 14 April 2011
AD01 - Change of registered office address 16 December 2010
RESOLUTIONS - N/A 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 23 September 2010
AP02 - Appointment of corporate director 23 September 2010
AD01 - Change of registered office address 23 September 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AD01 - Change of registered office address 17 August 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
NEWINC - New incorporation documents 06 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 08 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.