Company NameESG Consultancy Limited
Company StatusDissolved
Company Number06771865
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameESG Construction UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ernest John Noah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed01 January 2011(2 years after company formation)
Appointment Duration1 year, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wanderers Avenue
Wolverhampton
WV2 3HW
Director NameMariusz Jan Obrzut
Date of BirthApril 1968 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Abbeyfields Close
London
NW10 7EJ
Director NameMr Daniel Flynn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year after company formation)
Appointment Duration1 year (resigned 01 January 2011)
RoleDentist
Country of ResidenceEngland
Correspondence Address106 Romney House 47 Marsham Street
London
SW1P 3DR

Location

Registered Address8 St Georges Avenue
Southall
Middlesex
UB1 1PZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
31 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
31 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
30 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
30 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Appointment of Mr Ernest John Noah as a director on 1 January 2011 (2 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Appointment of Mr Ernest John Noah as a director (2 pages)
12 October 2011Termination of appointment of Daniel Flynn as a director on 1 January 2011 (1 page)
12 October 2011Termination of appointment of Daniel Flynn as a director (1 page)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Mr Donal Flynn on 10 January 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Mr Donal Flynn on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Termination of appointment of Mariusz Obrzut as a director (1 page)
29 September 2010Company name changed esg construction uk LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
29 September 2010Appointment of Mr Donal Flynn as a director (2 pages)
29 September 2010Appointment of Mr Donal Flynn as a director (2 pages)
29 September 2010Company name changed esg construction uk LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
29 September 2010Termination of appointment of Mariusz Obrzut as a director (1 page)
31 August 2010Registered office address changed from 192 Abbeyfields Close London NW10 7EJ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 192 Abbeyfields Close London NW10 7EJ on 31 August 2010 (1 page)
11 January 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 11 January 2010 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 192 abbeyfields close london NW10 7EJ (1 page)
21 March 2009Registered office changed on 21/03/2009 from 192 abbeyfields close london NW10 7EJ (1 page)
12 December 2008Incorporation (10 pages)
12 December 2008Incorporation (10 pages)