ESHARE LIMITED

1 Strand Grand Buildings 1 Strand Grand Buildings, London, WC2N 5HR, United Kingdom
StatusDISSOLVED
Company No.05225459
CategoryPrivate Limited Company
Incorporated08 Sep 2004
Age19 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

ESHARE LIMITED is an dissolved private limited company with number 05225459. It was incorporated 19 years, 8 months, 23 days ago, on 08 September 2004 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 1 Strand Grand Buildings 1 Strand Grand Buildings, London, WC2N 5HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052254590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052254590003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052254590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052254590004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052254590004

Charge creation date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 052254590003

Documents

View document PDF

Statement of companys objects

Date: 06 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 052254590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 052254590002

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Alexander

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harrison Van Arsdale Iii

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Michael James Stanton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Victoria Louise Jamson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Alister James Richard Esam

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-29

Officer name: Victoria Louise Esam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: 1 Strand Grand Buildings First Floor London WC2N 5HR

Old address: 1 Oxford Road Newbury Berkshire RG14 1PD

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-13

Officer name: Victoria Louise Esam

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Victoria Louise Jamson

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Alister James Richard Esam

Documents

View document PDF

Legacy

Date: 04 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/09/2016

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Return

Type: CS01

Description: 08/09/16 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-07-01

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: Newmarket House Market Street Newbury Berkshire RG14 5DP England

Change date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Louise Jamson

Change date: 2011-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 24 May 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Louise Jamson

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alister James Richard Esam

Change date: 2010-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: the Millers House Station Road Kintbury Hungerford Berkshire RG17 9UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alister esam / 25/09/2009

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from wessex house, oxford road newbury berkshire RG14 1PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Capital

Type: 122

Description: Conso 23/03/06

Documents

View document PDF

Resolution

Date: 26 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 287

Description: Registered office changed on 16/05/06 from: unit 1 banterwick farm hampstead norreys thatcham reading berkshire RG18 0SR

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: 54 maltings place 169 tower bridge road london london SE1 3NA

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL SUPPORT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL028176
Status:ACTIVE
Category:Limited Partnership

CRG DEFENCE & PRIMARY CARE LIMITED

8 TIGER COURT KINGS DRIVE,PRESCOT,L34 1BH

Number:10704539
Status:ACTIVE
Category:Private Limited Company

DIVERSITY HOUSING LIMITED

FIRST FLOOR,HARROGATE,HG1 5RD

Number:09274519
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FASTER BROADBAND LTD

HAMPDEN HOUSE,LONDON,SW20 0TL

Number:11507343
Status:ACTIVE
Category:Private Limited Company

FIROZ CURRY LTD

50 NEW ROAD,KENT,DA11 0AD

Number:11446264
Status:ACTIVE
Category:Private Limited Company

IDH 363 LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:06912433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source