Company NamePc E-Ssentials Ltd
Company StatusDissolved
Company Number07704558
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Ramez Hashmi
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryant Close
Manchester
M13 9DL

Location

Registered AddressUnit 1 Grange Road
Industrial Estate
Batley
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ramez Hashmi
100.00%
Ordinary

Financials

Year2014
Turnover£920,000
Gross Profit£331,299
Net Worth£84,509
Cash£25,230
Current Liabilities£21,050

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
11 December 2012Termination of appointment of Ramez Hashmi as a director on 11 December 2012 (1 page)
11 December 2012Termination of appointment of Ramez Hashmi as a director on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 51 Churchgate Bolton BL1 1LY United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 51 Churchgate Bolton BL1 1LY United Kingdom on 11 December 2012 (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2012Registered office address changed from 6 Bryant Close Manchester M13 9DL England on 12 November 2012 (1 page)
12 November 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
12 November 2012Registered office address changed from 6 Bryant Close Manchester M13 9DL England on 12 November 2012 (1 page)
12 November 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)