Company NameEsther Production Limited
Company StatusDissolved
Company Number07251998
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khashayar Shamsi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIranian
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1202 Millenium Tower
250 The Quays
Salford
M50 3SB
Secretary NameMr Khashayar Shamsi
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1202 Millenium Tower
250 The Quays
Salford
M50 3SB

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Khashayar Shamsi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,430
Cash£1,854
Current Liabilities£424

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2014Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page)
28 February 2014Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
28 February 2014Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Registered office address changed from Apartment 1002 Millenium Tower 250 the Quays Salford M50 3SB England on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Apartment 1002 Millenium Tower 250 the Quays Salford M50 3SB England on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages)
20 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)