Company NameEstradia Consulting Limited
Company StatusDissolved
Company Number04801861
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John William Buckle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleManagement Con
Country of ResidenceUnited Kingdom
Correspondence Address203a Queens Road
London
SW19 8NX
Secretary NameSharon Melita Buckle
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameAdam James Buckle
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2014)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address43 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameSharon Melita Buckle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteestradia.co.uk
Email address[email protected]
Telephone01252 714221
Telephone regionAldershot

Location

Registered Address203a Queens Road
London
SW19 8NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1John Buckle
25.00%
Ordinary B
100 at £1John Buckle
25.00%
Ordinary C
100 at £1John Buckle
25.00%
Ordinary D
100 at £1John W. Buckle
25.00%
Ordinary A

Financials

Year2014
Net Worth£3,349
Cash£46,130
Current Liabilities£48,659

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (1 page)
5 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Current accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
(4 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Director's details changed for Dr John William Buckle on 15 November 2014 (2 pages)
19 November 2014Registered office address changed from 43 Broomleaf Road Farnham Surrey GU9 8DQ to 203a Queens Road London SW19 8NX on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 43 Broomleaf Road Farnham Surrey GU9 8DQ to 203a Queens Road London SW19 8NX on 19 November 2014 (1 page)
19 November 2014Director's details changed for Dr John William Buckle on 15 November 2014 (2 pages)
26 June 2014Termination of appointment of Sharon Buckle as a director (1 page)
26 June 2014Termination of appointment of Sharon Buckle as a director (1 page)
25 June 2014Termination of appointment of Sharon Buckle as a secretary (1 page)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 400
(6 pages)
25 June 2014Termination of appointment of Adam Buckle as a director (1 page)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 400
(6 pages)
25 June 2014Termination of appointment of Sharon Buckle as a director (1 page)
25 June 2014Termination of appointment of Adam Buckle as a director (1 page)
25 June 2014Termination of appointment of Sharon Buckle as a director (1 page)
25 June 2014Termination of appointment of Sharon Buckle as a secretary (1 page)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 June 2010Director's details changed for Adam James Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Adam James Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Sharon Melita Buckle on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Dr John William Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Dr John William Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Sharon Melita Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Dr John William Buckle on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Sharon Melita Buckle on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Adam James Buckle on 1 January 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2009Return made up to 17/06/09; full list of members (5 pages)
28 June 2009Return made up to 17/06/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2008Return made up to 17/06/08; full list of members (5 pages)
18 June 2008Return made up to 17/06/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Ad 08/02/07--------- £ si 297@1=297 £ ic 4/301 (2 pages)
22 March 2007Ad 08/02/07--------- £ si 297@1=297 £ ic 4/301 (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 November 2006£ nc 1000/3000 10/03/04 (1 page)
22 November 2006£ nc 1000/3000 10/03/04 (1 page)
22 November 2006£ nc 3000/4000 05/10/06 (1 page)
22 November 2006£ nc 3000/4000 05/10/06 (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 October 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 July 2006Return made up to 17/06/06; full list of members (7 pages)
10 July 2006Return made up to 17/06/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2005Return made up to 17/06/05; full list of members (7 pages)
21 July 2005Return made up to 17/06/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Ad 10/03/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
18 March 2004Ad 10/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 March 2004Ad 10/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Ad 10/03/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
18 March 2004New director appointed (2 pages)
29 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 July 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 July 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
17 June 2003Incorporation (19 pages)
17 June 2003Incorporation (19 pages)