Company NameEssjay Commercial Investigations Limited
Company StatusDissolved
Company Number04799432
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Silver
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCommercial Investigator
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
Gidea Park
Romford
Essex
RM2 6BX
Secretary NameMary Patricia Kane
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Station Road
Gidea Park
Romford
Essex
RM2 6BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address310e East Wing, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1Stanley Silver
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£2,618
Current Liabilities£20,157

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 27 February 2014 (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
23 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Director's details changed for Stanley Silver on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Stanley Silver on 16 June 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Return made up to 16/06/06; full list of members (2 pages)
18 July 2006Return made up to 16/06/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2005Return made up to 16/06/05; full list of members (2 pages)
2 September 2005Return made up to 16/06/05; full list of members (2 pages)
27 July 2004Return made up to 16/06/04; full list of members (6 pages)
27 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 November 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
13 November 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)