Company NameESI Professional Limited
Company StatusDissolved
Company Number04839692
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 11 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 NameSoon Jae Kwon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityKorean
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleChief Operations Oficer
Correspondence Address107-Dong 1502-Ho, Hanshin Apt.76
Yangpyung-Dong,Youngdungpo-Gu
Seoul
Foreign
Secretary NameSoon Jae Kwon
NationalityKorean
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChief Operations Oficer
Correspondence Address107-Dong 1502-Ho, Hanshin Apt.76
Yangpyung-Dong,Youngdungpo-Gu
Seoul
Foreign
Secretary NameMichael Dennis Partridge
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address325 Liverpool Road
London
N1 1NQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Bond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,326
Cash£235
Current Liabilities£67,658

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
16 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Secretary resigned (1 page)
12 November 2004Return made up to 21/07/04; full list of members (6 pages)
28 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 October 2004Registered office changed on 20/10/04 from: langley house park road east finchley london N2 8EX (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (16 pages)