Company NameEssential Home Maintenance Limited
Company StatusDissolved
Company Number08087356
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date15 November 2016 (7 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 NameMr Lee Francis Nightingale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressScond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Stuart Thomas Pearson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressScond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr David John Miller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressScond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMr David John Miller
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressScond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD

Location

Registered AddressScond 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

99 at £1David John Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£12,661
Current Liabilities£3,077

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Scond Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Scond Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(5 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 September 2014Director's details changed for Mr David John Miller on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David John Miller on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David John Miller on 3 September 2014 (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
(4 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2012Incorporation (35 pages)
29 May 2012Incorporation (35 pages)