ESEM ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 02065509 |
Category | Private Limited Company |
Incorporated | 20 Oct 1986 |
Age | 37 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 6 days |
SUMMARY
ESEM ENTERPRISES LIMITED is an dissolved private limited company with number 02065509. It was incorporated 37 years, 7 months, 3 days ago, on 20 October 1986 and it was dissolved 4 years, 2 months, 6 days ago, on 17 March 2020. The company address is First Floor Thavies Inn House 3-4 First Floor Thavies Inn House 3-4, London, EC1N 2HA.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Sureen Narsi Mukhi
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-17
Officer name: Sureen Narsi Mukhi
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: 5Th Floor 71 Kingsway London WC2B 6ST
Documents
Termination secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halleh Handji
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary neha thaker
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed halleh handji
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/94; full list of members
Documents
Legacy
Date: 22 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/93; full list of members
Documents
Legacy
Date: 29 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/92; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 06 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 06 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/91; full list of members
Documents
Resolution
Date: 03 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 03 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/06/90; full list of members
Documents
Legacy
Date: 02 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 31/05/90--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Legacy
Date: 02 Jul 1990
Category: Capital
Type: 123
Description: £ nc 100/100000 31/05/90
Documents
Accounts with accounts type full
Date: 21 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/08/89; full list of members
Documents
Legacy
Date: 07 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 07/08/89 from: the smokery greenhills rents cowcross street london EC1M 6BN
Documents
Legacy
Date: 16 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/11/88; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 17/11/88 from: 84 kingsway london WC2B 6AE
Documents
Resolution
Date: 06 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1988
Category: Capital
Type: PUC 2
Description: Wd 03/03/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Mar 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 04 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 04/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 04 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 07 Oct 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrovine LIMITED\certificate issued on 08/10/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate incorporation
Date: 20 Oct 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
47 WATHEN ROAD,WARWICK,CV34 5BA
Number: | 10902187 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THOMAS MORE SQUARE,LONDON,E1W 1YN
Number: | 10541589 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST GEORGES WORKS,NORWICH,NR3 1DD
Number: | 11374774 |
Status: | ACTIVE |
Category: | Private Limited Company |
N1 LASER AND BEAUTY CLINIC LIMITED
177 CALEDONIAN ROAD,LONDON,N1 0SL
Number: | 09042217 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 08894296 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RIDGWAY & COMPANY THE OFFICE FFORDD PENTRE BACH,MOLD,
Number: | 11610984 |
Status: | ACTIVE |
Category: | Private Limited Company |