Company NameEshel Ltd
Company StatusDissolved
Company Number11131523
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Emma Jane Levy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(8 months after company formation)
Appointment Duration3 years, 3 months (closed 07 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor, Lumiere Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Daniel Alfie Holt
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgwarebury Lane
London
HA8 8LH
Director NameMr Doron Yaacov Sharafian
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Edgwarebury Lane
Edgware
HA8 8LH

Location

Registered Address1st Floor, Lumiere
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
22 May 2019Change of details for Ms Emma Jane Levy as a person with significant control on 20 May 2019 (2 pages)
22 May 2019Director's details changed for Ms Emma Jane Levy on 20 May 2019 (2 pages)
21 May 2019Change of details for Ms Emma Jane Levy as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Director's details changed for Ms Emma Jane Levy on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
17 May 2019Notification of Emma Jane Levy as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Cessation of Doron Yaacov Sharafian as a person with significant control on 16 May 2019 (1 page)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Registered office address changed from 9 Edgwarebury Lane Edgware HA8 8LH United Kingdom to 1st Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Doron Yaacov Sharafian as a director on 9 May 2019 (1 page)
7 May 2019Appointment of Ms Emma Jane Levy as a director on 3 September 2018 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Termination of appointment of Daniel Alfie Holt as a director on 25 January 2018 (1 page)
5 February 2018Registered office address changed from 247 Edgwarebury Lane Edgware HA8 8QL England to 9 Edgwarebury Lane Edgware HA8 8LH on 5 February 2018 (1 page)
5 February 2018Appointment of Mr Doron Yaacov Sharafian as a director on 24 January 2018 (2 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)