ESUBSTANCE ESOT LIMITED

ESUBSTANCE ESOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameESUBSTANCE ESOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04340876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESUBSTANCE ESOT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ESUBSTANCE ESOT LIMITED located?

    Registered Office Address
    25 Aldridge Road Villas
    W11 1BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESUBSTANCE ESOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 1005 LIMITEDDec 14, 2001Dec 14, 2001

    What are the latest accounts for ESUBSTANCE ESOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for ESUBSTANCE ESOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Blackburn House Blackburn Road London NW6 1RZ to 25 Aldridge Road Villas London W11 1BN on Feb 02, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    1 pagesAA

    Total exemption small company accounts made up to Jun 30, 2015

    1 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from 1St Floor 141-143 Shoreditch High Street London E1 6JE to Blackburn House Blackburn Road London NW6 1RZ on Dec 15, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    Termination of appointment of Charles Hambro as a director

    2 pagesTM01

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Charles Hambro on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Ian Angus on Dec 15, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of ESUBSTANCE ESOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGUS, Ian
    Karapatxai
    Leonor De Castilla 8
    Sotogrande
    Cadie 11310
    Spain
    Secretary
    Karapatxai
    Leonor De Castilla 8
    Sotogrande
    Cadie 11310
    Spain
    British94650900001
    ANGUS, Ian
    Karapatxai
    Leonor De Castilla 8
    Sotogrande
    Cadie 11310
    Spain
    Director
    Karapatxai
    Leonor De Castilla 8
    Sotogrande
    Cadie 11310
    Spain
    SpainBritish94650900001
    GODSAL, Hugh
    25 Aldridge Road Villas
    W11 1BN London
    Secretary
    25 Aldridge Road Villas
    W11 1BN London
    British44351560003
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    GODSAL, Hugh
    25 Aldridge Road Villas
    W11 1BN London
    Director
    25 Aldridge Road Villas
    W11 1BN London
    United KingdomBritish44351560003
    HAMBRO, Charles
    31 Queens Gate Gardens
    SW7 5RR London
    Director
    31 Queens Gate Gardens
    SW7 5RR London
    United KingdomBritish97874120001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0