Company NameEssential Life Advice Limited
Company StatusDissolved
Company Number08227100
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Junaid Bajwa
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 17 May 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address203 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMr Christopher Charles Broome
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House 399 Silbury Boulevard
Milton Keynes
MK9 2AH
Director NameMr Benjamin James Rees
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Street
Henley-In-Arden
B95 5AA

Contact

Websiteelauk.com

Location

Registered Address203 Albury Drive
Pinner
Middlesex
HA5 3RH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

36 at £1Essential Guides Uk Limited
90.00%
Ordinary
4 at £1Essential Guides Uk LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth-£19,402
Cash£1,548
Current Liabilities£20,950

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
22 June 2015Termination of appointment of Benjamin James Rees as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 (1 page)
22 June 2015Registered office address changed from Suite 1 1st Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY to 203 Albury Drive Pinner Middlesex HA5 3RH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Suite 1 1st Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY to 203 Albury Drive Pinner Middlesex HA5 3RH on 22 June 2015 (1 page)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40
(4 pages)
22 June 2015Appointment of Mr Junaid Bajwa as a director on 10 June 2015 (2 pages)
22 June 2015Termination of appointment of Benjamin James Rees as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 (1 page)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40
(4 pages)
22 June 2015Appointment of Mr Junaid Bajwa as a director on 10 June 2015 (2 pages)
19 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40
(5 pages)
19 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40
(5 pages)
14 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 40
  • ANNOTATION Replacement This document replaces the AR01 registered on 29/11/2013 as it was not properly delivered
(17 pages)
30 September 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 40
  • ANNOTATION Replacement This document replaces the AR01 registered on 29/11/2013 as it was not properly delivered
(17 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,038
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,038
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,038
(4 pages)
29 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 30/09/2014
(5 pages)
29 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 30/09/2014
(5 pages)
25 November 2013Registered office address changed from , Gloucester House 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England to Suite 1 1St Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from , Gloucester House 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England to Suite 1 1St Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY on 25 November 2013 (2 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2013Memorandum and Articles of Association (11 pages)
11 November 2013Memorandum and Articles of Association (11 pages)
25 September 2012Incorporation (25 pages)
25 September 2012Incorporation (25 pages)