Company NameEssencia Limited
Company StatusDissolved
Company Number04378438
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 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
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacia
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Secretary NameSharon Howard
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Wokindon Road
Grays
RM16 4QT
Director NameMrs Tracey Marie Sargeant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacia House
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered AddressDacia High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9JJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

1000 at £1Mr David Sargeant
100.00%
Ordinary

Financials

Year2014
Turnover£84,648
Net Worth-£97,700
Current Liabilities£100,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
10 February 2012Voluntary strike-off action has been suspended (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Termination of appointment of Tracey Sargeant as a director (1 page)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Tracey Sargeant as a director (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
19 March 2010Director's details changed for David John Sargeant on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tracey Sargeant on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David John Sargeant on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Tracey Sargeant on 19 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Return made up to 20/02/09; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 20/02/09; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from the old chapel fobbing high road fobbing essex SS17 9JF (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from the old chapel fobbing high road fobbing essex SS17 9JF (1 page)
28 April 2009Location of debenture register (1 page)
14 May 2008Return made up to 20/02/08; full list of members (3 pages)
14 May 2008Return made up to 20/02/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 March 2006Return made up to 20/02/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 25 33 nobel square burnt mills basildon essex SS13 1LT (1 page)
8 March 2006Return made up to 20/02/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 25 33 nobel square burnt mills basildon essex SS13 1LT (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Return made up to 20/02/05; full list of members (2 pages)
17 March 2005Return made up to 20/02/05; full list of members (2 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
21 May 2003Return made up to 20/02/03; full list of members; amend (7 pages)
21 May 2003Return made up to 20/02/03; full list of members; amend (7 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(7 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
11 October 2002Registered office changed on 11/10/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
2 October 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 October 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
13 June 2002Particulars of mortgage/charge (7 pages)
13 June 2002Particulars of mortgage/charge (7 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 February 2002Incorporation (12 pages)