Company Name2Esseight Ltd
Company StatusDissolved
Company Number08595157
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Simona Dell'Utri
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Simona Dell'utri
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,866
Current Liabilities£20,287

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 April 2021Registered office address changed from First Floor 22 Weir Road Wimbledon London SW19 8UG England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 20 April 2021 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 June 2020Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to First Floor 22 Weir Road Wimbledon London SW19 8UG on 20 June 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Director's details changed for Ms Simona Dell'utri on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Ms Simona Dell'utri on 23 September 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Director's details changed for Ms Simona Dell'utri on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Director's details changed for Ms Simona Dell'utri on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Director's details changed for Ms Simona Dell'utri on 1 July 2014 (2 pages)
10 March 2014Registered office address changed from Unit 508, Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Unit 508, Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 10 March 2014 (1 page)
21 February 2014Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 21 February 2014 (1 page)
13 February 2014Registered office address changed from U5 20 High Street London E15 2PP England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from U5 20 High Street London E15 2PP England on 13 February 2014 (1 page)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)