Company NameEsign Limited
Company StatusDissolved
Company Number07592069
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date22 November 2016 (7 years, 5 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 NameMr Howard William Redhouse
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU
Director NameMrs Kristina Helen Redhouse
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU
Director NameMr Jeremy Andrew Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU
Director NameMrs Juliet Anne Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU
Director NameMr Michael James Hamilton Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU
Secretary NameMr Michael J H Wills
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address1892 Building
47 Kingsway Place
London
EC1R 0LU

Location

Registered Address1892 Building
47 Kingsway Place
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

25 at £1Jeremy Andrew Richardson
25.00%
Ordinary
25 at £1Juliet Anne Wills
25.00%
Ordinary
25 at £1Michael J.h Wills
25.00%
Ordinary
15 at £1Kristina Helen Redhouse
15.00%
Ordinary
10 at £1Howard William Redhouse
10.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
29 May 2014Accounts made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (6 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (6 pages)
8 January 2014Accounts made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Secretary's details changed for Mr Michael J H Wills on 26 April 2013 (1 page)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
26 April 2013Director's details changed for Mrs Kristina Helen Redhouse on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mrs Juliet Anne Wills on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Howard William Redhouse on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Michael James Hamilton Wills on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Jeremy Andrew Richardson on 26 April 2013 (2 pages)
14 February 2013Accounts made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
4 August 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 4 August 2011 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)