Company NameESVI Limited
Company StatusDissolved
Company Number08769819
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Wilford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Director NameSharon Anne Wilford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Director NameNicholas Stuart Youdan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarleton House 266-268
Stratford Road Shirley
Solihull
West Midlands
B90 3AD
Director NameSusan Patricia Youdan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarleton House 266-268
Stratford Road Shirley
Solihull
West Midlands
B90 3AD

Contact

Websitewww.esvi.co.uk

Location

Registered Address1st Floor Shropshire House, 179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nick Youdan Trading LTD
50.00%
Ordinary
25 at £1Philip Wilford
25.00%
Ordinary
25 at £1Sharon Anne Wilford
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,818
Cash£960
Current Liabilities£15,917

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Registered 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 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Termination of appointment of Susan Patricia Youdan as a director on 11 July 2016 (2 pages)
22 July 2016Termination of appointment of Nicholas Stuart Youdan as a director on 11 July 2016 (2 pages)
22 July 2016Termination of appointment of Susan Patricia Youdan as a director on 11 July 2016 (2 pages)
22 July 2016Termination of appointment of Nicholas Stuart Youdan as a director on 11 July 2016 (2 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
12 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)