Company NameEstula Limited
Company StatusDissolved
Company Number06484869
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed25 January 2008(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 2008(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,470
Cash£1,562

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
31 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
14 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2009Memorandum and Articles of Association (7 pages)
27 July 2009Memorandum and Articles of Association (7 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2009Return made up to 25/01/09; full list of members (4 pages)
5 February 2009Return made up to 25/01/09; full list of members (4 pages)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
25 January 2008Incorporation (11 pages)
25 January 2008Incorporation (11 pages)