This company is commonly known as Esendex Holdings Limited. The company was founded 19 years ago and was given the registration number 05456469. The firm's registered office is in NOTTINGHAM. You can find them at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ESENDEX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05456469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2005 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 27 February 2018 | Active |
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 27 February 2018 | Active |
15 Sandy Lodge Way, Northwood, HA6 2AR | Secretary | 19 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 2005 | Active |
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW | Director | 11 July 2005 | Active |
Farlands, Nightingales Lane, Chalfont St Giles, HP8 4SQ | Director | 11 July 2005 | Active |
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW | Director | 11 July 2005 | Active |
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW | Director | 19 May 2005 | Active |
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS | Director | 01 July 2011 | Active |
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW | Director | 30 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 2005 | Active |
Esendex Bidco Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Wollaton Street, Nottingham, England, NG1 5FW |
Nature of control | : |
|
Esendex Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Wollaton Street, Nottingham, England, NG1 5FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-04-11 | Capital | Legacy. | Download |
2019-04-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-11 | Insolvency | Legacy. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2018-06-12 | Accounts | Change account reference date company current extended. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Address | Move registers to registered office company with new address. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.