London
W1T 7NZ
Director Name | Sharon Anne Wilford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shropshire House, 179 Tottenham Court Ro London W1T 7NZ |
Director Name | Nicholas Stuart Youdan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD |
Director Name | Susan Patricia Youdan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD |
Website | www.esvi.co.uk |
---|
Registered Address | 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Nick Youdan Trading LTD 50.00% Ordinary |
---|---|
25 at £1 | Philip Wilford 25.00% Ordinary |
25 at £1 | Sharon Anne Wilford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,818 |
Cash | £960 |
Current Liabilities | £15,917 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 21 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Termination of appointment of Susan Patricia Youdan as a director on 11 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nicholas Stuart Youdan as a director on 11 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Susan Patricia Youdan as a director on 11 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nicholas Stuart Youdan as a director on 11 July 2016 (2 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
12 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
11 November 2013 | Incorporation
|
11 November 2013 | Incorporation
|