Company NameEnvironment And Sustainability Advice Centre (Esac) Ltd.
Company StatusDissolved
Company Number07168572
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

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

Director

Director NameMs Shahla Zare-Azirani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Hermon Hill
Wanstead
London
E11 2AR

Contact

Websiteenvironment-sustainability.co.uk
Telephone07 926004104
Telephone regionMobile

Location

Registered Address13b Hermon Hill
Wanstead
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Shahla Zare-azirani
100.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£236
Current Liabilities£2,717

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 July 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 July 2012 (1 page)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 March 2011Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (3 pages)
10 March 2011Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (2 pages)
10 March 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (3 pages)
8 March 2011Registered office address changed from 3 Birkbeck Street 3 Birkbeck Street London E2 6JY England on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 3 Birkbeck Street 3 Birkbeck Street London E2 6JY England on 8 March 2011 (2 pages)
8 April 2010Registered office address changed from Account3 3 Birkbeck Street London E2 6JY England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Account3 3 Birkbeck Street London E2 6JY England on 8 April 2010 (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)