Company NameEsport Online Leagues Limited
Company StatusDissolved
Company Number06205006
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date3 August 2010 (13 years, 9 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 NameAlexander Anhuth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSchwimmbadstrasse 11
35452
Heuchelheim
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed05 April 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2009(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 03 August 2010)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (2 pages)
6 April 2010Application to strike the company off the register (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Appointment of Palmerston Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Palmerston Secretaries Limited as a secretary (1 page)
19 October 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 October 2009 (1 page)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 05/04/08; full list of members (3 pages)
6 May 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 April 2007Incorporation (14 pages)
5 April 2007Incorporation (14 pages)