Company NameEssencia Cosmetics Limited
Company StatusDissolved
Company Number03794949
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David John Sargeant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacia
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Secretary NameSharon Howard
NationalityBritish
StatusClosed
Appointed17 August 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address5 Wokindon Road
Grays
RM16 4QT
Director NameMrs Tracey Marie Sargeant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacia House
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Secretary NameDavid John Sargeant
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Secretary NameLisa Adams
NationalityBritish
StatusResigned
Appointed18 January 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address5 Wokindon Road
Grays
Essex
RM16 4QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 25 33 Noble Square
Burnt Mills
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Turnover£34,059
Gross Profit£23,492
Net Worth-£5,596
Cash£4
Current Liabilities£33,007

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(6 pages)
27 June 2003Application for striking-off (1 page)
26 July 2002Ad 27/03/02--------- £ si 66@1 (2 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
12 February 2001Full accounts made up to 30 June 2000 (8 pages)
7 September 2000Registered office changed on 07/09/00 from: 1 pont street london SW1X 9EJ (1 page)
29 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Registered office changed on 11/07/00 from: 12 stafford close chafford hundred grays essex RM16 6ND (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999New director appointed (2 pages)
24 June 1999Incorporation (13 pages)