Company NameESR Properties
Company StatusDissolved
Company Number06793444
CategoryPrivate Unlimited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Georgina Charlotte May Yik
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address88 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMr Kite Bond Yik
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address88 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameMrs Georgina Charlotte May Yik
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address88 Stanley Road
Teddington
Middlesex
TW11 8TX

Location

Registered Address88 Stanley Road
Teddington
Middlesex
TW11 8TX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(5 pages)
27 January 2010Director's details changed for Kite Bond Yik on 24 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Georgina Charlotte May Yik on 24 January 2010 (2 pages)
27 January 2010Secretary's details changed for Georgina Charlotte May Yik on 24 January 2010 (1 page)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(5 pages)
27 January 2010Secretary's details changed for Georgina Charlotte May Yik on 24 January 2010 (1 page)
27 January 2010Director's details changed for Mrs Georgina Charlotte May Yik on 24 January 2010 (2 pages)
27 January 2010Director's details changed for Kite Bond Yik on 24 January 2010 (2 pages)
6 March 2009Director's Change of Particulars / kite yik / 17/02/2009 / HouseName/Number was: 7, now: 88; Street was: kew foot road, now: stanley road; Post Town was: richmond, now: teddington; Region was: surrey, now: middlesex; Post Code was: TW9 2SS, now: TW11 8TX (1 page)
6 March 2009Director's change of particulars / kite yik / 17/02/2009 (1 page)
6 March 2009Director and secretary's change of particulars / georgina yik / 17/02/2009 (1 page)
6 March 2009Director and Secretary's Change of Particulars / georgina yik / 17/02/2009 / HouseName/Number was: 7, now: 88; Street was: kew foot road, now: stanley road; Post Town was: richmond, now: teddington; Region was: surrey, now: middlesex; Post Code was: TW9 2SS, now: TW11 8TX (1 page)
6 March 2009Registered office changed on 06/03/2009 from 7 kew foot road richmond surrey TW9 2SS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 7 kew foot road richmond surrey TW9 2SS (1 page)
24 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2009Incorporation (19 pages)
16 January 2009Incorporation (19 pages)