Company NameEstrella Consulting Ltd
Company StatusDissolved
Company Number08545318
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date28 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Georgina Salter
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address35 Brand Street
London
SE10 8SP

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Georgina Salter
100.00%
Ordinary

Financials

Year2014
Turnover£57,869
Net Worth£1,012
Cash£15,067
Current Liabilities£15,855

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 July 2021Final Gazette dissolved following liquidation (1 page)
28 April 2021Return of final meeting in a members' voluntary winding up (19 pages)
11 March 2020Liquidators' statement of receipts and payments to 9 January 2020 (22 pages)
28 January 2019Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to Gable House 239 Regents Park Road London N3 3LF on 28 January 2019 (2 pages)
23 January 2019Declaration of solvency (5 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
(1 page)
4 December 2018Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
4 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
2 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 July 2017Notification of Georgina Salter as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
3 July 2017Notification of Georgina Salter as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
11 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
29 January 2016Registered office address changed from 16 Upland Road London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 16 Upland Road London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 29 January 2016 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
28 May 2013Incorporation
Statement of capital on 2013-05-28
  • GBP 1
(24 pages)
28 May 2013Incorporation
Statement of capital on 2013-05-28
  • GBP 1
(24 pages)