Company NameEssvale  Corporation Limited
Company StatusDissolved
Company Number04704597
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAnthony Oluseyi Ilori
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed21 March 2003(1 day after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Apollo Building
1 Newton Place
London
E14 3TS
Secretary NameSegi Olawoyin
NationalityBritish
StatusClosed
Appointed03 July 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address2nd Floor 5 Harbour Exchange Square
South Quay Canay Wharf
London
E14 9GE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2nd Floor 5 Harbour Exchange Square
South Quay Canay Wharf
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Anthony Ilori
100.00%
Ordinary

Financials

Year2014
Net Worth£37,472
Cash£1,013
Current Liabilities£1,604

Accounts

Latest Accounts19 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 19 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 19 March 2013 (4 pages)
9 August 2013Registered office address changed from , 63 Apollo Building, 1 Newton Place, London, E14 3TS on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from , 63 Apollo Building, 1 Newton Place, London, E14 3TS on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from , 63 Apollo Building, 1 Newton Place, London, E14 3TS on 9 August 2013 (2 pages)
27 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-27
  • GBP 100
(3 pages)
27 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-27
  • GBP 100
(3 pages)
20 December 2012Total exemption full accounts made up to 19 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 19 March 2012 (8 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption full accounts made up to 19 March 2011 (8 pages)
23 November 2011Total exemption full accounts made up to 19 March 2011 (8 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Anthony Oluseyi Ilori on 7 April 2011 (2 pages)
11 April 2011Secretary's details changed for Segi Olawoyin on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Segi Olawoyin on 11 April 2011 (1 page)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Anthony Oluseyi Ilori on 7 April 2011 (2 pages)
11 April 2011Director's details changed for Anthony Oluseyi Ilori on 7 April 2011 (2 pages)
9 February 2011Total exemption full accounts made up to 19 March 2010 (9 pages)
9 February 2011Total exemption full accounts made up to 19 March 2010 (9 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption full accounts made up to 19 March 2009 (11 pages)
23 February 2010Total exemption full accounts made up to 19 March 2009 (11 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 19 March 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 19 March 2008 (11 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 19 March 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 19 March 2007 (11 pages)
24 April 2007Return made up to 20/03/07; full list of members (6 pages)
24 April 2007Return made up to 20/03/07; full list of members (6 pages)
25 January 2007Amended accounts made up to 19 March 2006 (10 pages)
25 January 2007Amended accounts made up to 19 March 2006 (10 pages)
26 September 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Registered office changed on 20/09/06 from: 5 inverness mews london E16 2SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: 5 inverness mews, london, E16 2SP (1 page)
27 July 2006Total exemption full accounts made up to 19 March 2006 (11 pages)
27 July 2006Total exemption full accounts made up to 19 March 2006 (11 pages)
6 April 2006Amended accounts made up to 19 March 2005 (9 pages)
6 April 2006Amended accounts made up to 19 March 2005 (9 pages)
12 August 2005Total exemption full accounts made up to 19 March 2005 (9 pages)
12 August 2005Total exemption full accounts made up to 19 March 2005 (9 pages)
29 June 2005Return made up to 20/03/05; full list of members (6 pages)
29 June 2005Return made up to 20/03/05; full list of members (6 pages)
11 April 2005Total exemption full accounts made up to 19 March 2004 (9 pages)
11 April 2005Total exemption full accounts made up to 19 March 2004 (9 pages)
20 January 2005Accounting reference date shortened from 31/03/04 to 19/03/04 (1 page)
20 January 2005Accounting reference date shortened from 31/03/04 to 19/03/04 (1 page)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (16 pages)