Company NameE-Shore Services UK Ltd.
Company StatusDissolved
Company Number05021865
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameE-Shore UK Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAmarpal Singh Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameSatya Sridhar Ponnada
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed28 September 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleIT Manager
Correspondence Address120 Fernbank Avenue
Wembley
Middlesex
HA0 2TS
Director NameMr Syed Talha Hammad Rafique
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank
1a Weyside Close
Byfleet
Surrey
KT14 7DF
Director NameMr Sarabjit Singh Gupta
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address11 Duncan Way
Bushey Watford
Hertfordshire
WD23 2BE
Secretary NameMr Sarabjit Singh Gupta
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address11 Duncan Way
Bushey Watford
Hertfordshire
WD23 2BE
Director NameSurjit Singh Chowdhary
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address11 Donnington Road
Kenton
Middlesex
HA3 0NB
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameSurjit Singh Chowdhary
NationalityBritish
StatusResigned
Appointed31 January 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address11 Donnington Road
Kenton
Middlesex
HA3 0NB
Secretary NameMr Sarabjit Singh Gupta
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2006)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address11 Duncan Way
Bushey Watford
Hertfordshire
WD23 2BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
4 October 2006Company name changed e-shore uk LTD\certificate issued on 04/10/06 (2 pages)
9 August 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Secretary resigned (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
1 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 February 2004Ad 21/01/04-31/01/04 £ si 98@1=98 £ ic 1/99 (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)