Company NameEsteewillows Limited
Company StatusDissolved
Company NumberSC465439
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Esther Winniefred Pius
Date of BirthApril 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleFashion Design & Beauty Product
Country of ResidenceUnited Kingdom
Correspondence Address76 North Lindsay Street
Dundee
DD1 1PS
Scotland
Director NameMs Esther Winniefred Pius
Date of BirthApril 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleFashion Design & Beauty Product
Country of ResidenceUnited Kingdom
Correspondence Address76 North Lindsay Street
Dundee
DD1 1PS
Scotland
Secretary NameMrs Ivy Carol Amotica -Atanbori
StatusClosed
Appointed30 January 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address41 Norwich Drive
Bracebridge Heath
Lincoln
LN4 2TF
Secretary NameMrs Ame Oyegun
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 West Court
Dundee
DD3 6QB
Scotland

Location

Registered Address76e North Lindsay Street
Dundee
DD1 1PS
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £10Esther Pius
100.00%
Ordinary

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(5 pages)
8 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Ame Oyegun as a secretary on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 19 West Court Dundee DD3 6QB to 76E North Lindsay Street Dundee DD1 1PS on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 19 West Court Dundee DD3 6QB to 76E North Lindsay Street Dundee DD1 1PS on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Ivy Carol Amotica -Atanbori as a secretary on 30 January 2015 (2 pages)
30 January 2015Appointment of Mrs Ivy Carol Amotica -Atanbori as a secretary on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Ame Oyegun as a secretary on 30 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)