Company NameExecutive Style Contracts Limited
Company StatusDissolved
Company Number05097414
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameExecutive Style Interiors Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Raymond Pearson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCarpet Fitter
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMaria Colbert
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

100 at £1Mark Raymond Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,339
Cash£8,327
Current Liabilities£7,262

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mark Raymond Pearson on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Maria Colbert on 5 April 2010 (1 page)
14 April 2010Director's details changed for Mark Raymond Pearson on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Maria Colbert on 5 April 2010 (1 page)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Return made up to 07/04/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 07/04/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 March 2005Return made up to 07/04/05; full list of members (6 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Ad 20/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Company name changed executive style interiors limite d\certificate issued on 22/04/04 (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 April 2004Incorporation (15 pages)