Company NameEssence Of Oak Limited
Company StatusDissolved
Company Number07144877
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBray Cottage Bowl Corner
Battisford
Suffolk
IP14 2LH
Director NameBenjamin Edward Thole
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodfield Road
Hadleigh
Essex
SS7 2EH
Secretary NameStephen Greenwood
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBray Cottage Bowl Corner
Battisford
Suffolk
IP14 2LH
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Director's details changed for Benjamin Thole on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Benjamin Thole on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(6 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(6 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(6 pages)
1 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Appointment of Benjamin Thole as a director (3 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
(4 pages)
15 March 2010Appointment of Stephen Greenwood as a secretary (3 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 60.00
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 60.00
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 60.00
(4 pages)
15 March 2010Appointment of Stephen Greenwood as a director (3 pages)
15 March 2010Appointment of Benjamin Thole as a director (3 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
(4 pages)
15 March 2010Appointment of Stephen Greenwood as a secretary (3 pages)
15 March 2010Appointment of Stephen Greenwood as a director (3 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(1 page)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
22 February 2010Memorandum and Articles of Association (22 pages)
22 February 2010Memorandum and Articles of Association (22 pages)
18 February 2010Termination of appointment of Alan Milne as a director (2 pages)
18 February 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
18 February 2010Termination of appointment of Alan Milne as a director (2 pages)
18 February 2010Registered office address changed from King's Ca*Te 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from King's Ca*Te 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)