Company NameEsteemic International Limited
Company StatusDissolved
Company Number03421825
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 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 NameNeena Walia
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed18 June 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address4-3f Orient Row
Park Circus
Calcutta
700017
Secretary NameFrancine Bocarro
NationalityIndian
StatusClosed
Appointed23 November 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address14 Roche Road
Norbury
London
SW16 5PR
Director NameKaran Judge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleBusinessman
Correspondence Address4-3f Orient Row
Park Circus
Calcutta
700017
Secretary NameMr Meher Minocher Tengra
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Director NameRajdeep Basu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 02 October 2000)
RoleManagement Consultant
Correspondence Address8 Mackennal Street
London
NW8 7DH
Director NameSunil Kumar Gupta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2000(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleBusinessman
Correspondence Address14 Benia Pukur Road
Calcutta
700014
India
Secretary NameLucy Aimee Quirk
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 January 2002)
RolePersonal Assistant
Correspondence Address23a Strathblaine Road
Battersea
London
SW11 1RG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address31 Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2002Registered office changed on 10/10/02 from: 2 martin house 179-181 north end road london W14 9NL (1 page)
3 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
4 March 2002Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Secretary resigned (2 pages)
25 February 2002New secretary appointed (2 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
2 July 2001Director resigned (1 page)
19 June 2001New secretary appointed (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (1 page)
19 June 2001Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
29 August 2000Return made up to 19/08/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1998 (4 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000New director appointed (2 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 2 martin house 179-181 north end road london W14 9NL (1 page)
13 November 1998New director appointed (4 pages)
13 November 1998Return made up to 19/08/98; full list of members (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
19 August 1997Incorporation (10 pages)