Company NameEI Viitsi Ltd
Company StatusDissolved
Company Number06144882
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date25 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Benedict Anthony Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameJoan Green
NationalityBritish
StatusResigned
Appointed15 January 2008(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2014)
RoleRetired
Correspondence Address30 Aspen House Maitland Park Villas
London
NW3 2EH
Secretary NameTrafalgar Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address2 Gallery Court
1-7 Pilgrimage Street
London
SE1 4LL

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£278,180
Cash£260,368
Current Liabilities£34,246

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2016Return of final meeting in a members' voluntary winding up (8 pages)
31 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (8 pages)
31 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (8 pages)
31 July 2015Liquidators statement of receipts and payments to 18 June 2015 (8 pages)
12 May 2015Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to 82 st John Street London EC1M 4JN on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to 82 st John Street London EC1M 4JN on 12 May 2015 (2 pages)
2 July 2014Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2014Declaration of solvency (3 pages)
1 July 2014Declaration of solvency (3 pages)
1 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Termination of appointment of Joan Green as a secretary (1 page)
6 March 2014Termination of appointment of Joan Green as a secretary (1 page)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (10 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (10 pages)
12 March 2010Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
30 September 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 February 2008Secretary appointed joan green (2 pages)
26 February 2008Appointment terminated secretary trafalgar company secretaries LTD (1 page)
26 February 2008Secretary appointed joan green (2 pages)
26 February 2008Appointment terminated secretary trafalgar company secretaries LTD (1 page)
7 March 2007Incorporation (18 pages)
7 March 2007Incorporation (18 pages)