Company NameESW Site Solutions Limited
Company StatusDissolved
Company Number07670730
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)

Business Activity

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

Director

Director NameTom Foreman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277-279 Chiswick High Road
London
W4 4PU

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£25,057
Cash£1
Current Liabilities£97,098

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2022Final Gazette dissolved following liquidation (1 page)
1 June 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
29 March 2022Liquidators' statement of receipts and payments to 31 March 2020 (13 pages)
29 March 2022Liquidators' statement of receipts and payments to 31 March 2021 (14 pages)
20 June 2019Liquidators' statement of receipts and payments to 31 March 2019 (13 pages)
11 June 2018Liquidators' statement of receipts and payments to 31 March 2018 (14 pages)
13 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
13 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
30 June 2016Liquidators' statement of receipts and payments to 31 March 2016 (15 pages)
30 June 2016Liquidators' statement of receipts and payments to 31 March 2016 (15 pages)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 3 Field Court Gray's Inn London WC1R 5EF on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 3 Field Court Gray's Inn London WC1R 5EF on 21 April 2015 (1 page)
17 April 2015Statement of affairs with form 4.19 (5 pages)
17 April 2015Statement of affairs with form 4.19 (5 pages)
17 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
(1 page)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (14 pages)
28 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (14 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (13 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)