Company NameESUN Consulting Limited
Company StatusDissolved
Company Number07511890
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Balaraman Ramaswamy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(1 day after company formation)
Appointment Duration6 years (closed 04 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whitley Rise
Reading
RG2 0NS
Secretary NameMs Latha Venkatachalam
StatusClosed
Appointed02 February 2011(1 day after company formation)
Appointment Duration6 years (closed 04 February 2017)
RoleCompany Director
Correspondence Address9 Whitley Rise
Reading
RG2 0NS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Balaraman Ramaswamy
51.00%
Ordinary
49 at £1Latha Venkatachalam
49.00%
Ordinary

Financials

Year2014
Net Worth£156,107
Cash£161,242
Current Liabilities£31,656

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
4 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
16 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 May 2016 (2 pages)
23 February 2016Registered office address changed from Esun Consulting Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from Esun Consulting Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 February 2016 (2 pages)
19 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Declaration of solvency (3 pages)
19 February 2016Declaration of solvency (3 pages)
19 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
19 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Previous accounting period shortened from 29 February 2016 to 31 January 2016 (1 page)
2 February 2016Previous accounting period shortened from 29 February 2016 to 31 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 June 2014Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 16 June 2014 (1 page)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
28 January 2014Director's details changed for Mr Balaraman Ramaswamy on 28 January 2014 (2 pages)
28 January 2014Secretary's details changed for Ms Latha Venkatachalam on 28 January 2014 (1 page)
28 January 2014Secretary's details changed for Ms Latha Venkatachalam on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Balaraman Ramaswamy on 28 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
4 February 2011Appointment of Mr Balaraman Ramaswamy as a director (2 pages)
4 February 2011Appointment of Ms Latha Venkatachalam as a secretary (2 pages)
4 February 2011Appointment of Ms Latha Venkatachalam as a secretary (2 pages)
4 February 2011Appointment of Mr Balaraman Ramaswamy as a director (2 pages)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Incorporation (20 pages)
1 February 2011Incorporation (20 pages)