Company NameESU Lingerie Limited
Company StatusDissolved
Company Number06523221
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Emma Victoria Karaduman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address151 High Barn Street
Royton
Lancashire
OL2 6RW
Secretary NameUmit Karaduman
NationalityTurkish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address151 High Barn Street
Royton
Lancashire
OL2 6RW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteesu-boutique.co.uk
Telephone0161 6275757
Telephone regionManchester

Location

Registered Address18 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Emma Victoria Karaduman
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,024
Cash£1
Current Liabilities£4,025

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Termination of appointment of Umit Karaduman as a secretary on 1 October 2009 (1 page)
30 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Termination of appointment of Umit Karaduman as a secretary on 1 October 2009 (1 page)
30 April 2015Termination of appointment of Umit Karaduman as a secretary on 1 October 2009 (1 page)
30 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
12 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
12 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Registered office address changed from 123-125 Union Street Oldham OL1 1TG Uk on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 123-125 Union Street Oldham OL1 1TG Uk on 22 December 2011 (1 page)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Emma Victoria Karaduman on 4 March 2010 (2 pages)
26 April 2010Director's details changed for Emma Victoria Karaduman on 4 March 2010 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Emma Victoria Karaduman on 4 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
18 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
18 March 2008Secretary appointed umit karaduman (2 pages)
18 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
18 March 2008Director appointed emma victoria karaduman (2 pages)
18 March 2008Secretary appointed umit karaduman (2 pages)
18 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
18 March 2008Director appointed emma victoria karaduman (2 pages)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)