Company NameE-Shore Services Limited
Company StatusDissolved
Company Number05390699
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameSolara Investments 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
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameMr Syed Talha Hammad Rafique
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank
1a Weyside Close
Byfleet
Surrey
KT14 7DF
Secretary NameAmarpal Singh Gupta
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameRaheela Hussain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleSolicitor
Correspondence Address6 Wellington Avenue
London
N9 0RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Kingsley Brackmann
Partnership 64 Woodcock Hill
Kenton
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
6 September 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2006Director resigned (1 page)
26 April 2005Accounting reference date extended from 31/03/06 to 11/09/06 (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: viking house 17-19 peterborough road harrow middlesex HA1 2AX (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
12 March 2005Incorporation (9 pages)