Company NameE.I. (1999) Limited
Company StatusDissolved
Company Number00594177
CategoryPrivate Limited Company
Incorporation Date25 November 1957(66 years, 5 months ago)
Previous NameE.I. Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlbert Edward Foster
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDavid Malcolm Foster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDerek Albert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameDerek Albert Foster
NationalityBritish
StatusCurrent
Appointed14 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Lane
Chigwell
Essex
IG7 5AE

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£122,301
Cash£17,175
Current Liabilities£168,345

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
26 May 2000Statement of affairs (6 pages)
26 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2000Registered office changed on 15/05/00 from: 79 saint john street london EC1M 4NR (1 page)
3 April 2000Company name changed E.I. LIMITED\certificate issued on 04/04/00 (2 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Return made up to 14/07/97; full list of members (6 pages)
9 December 1996Return made up to 14/07/96; change of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Return made up to 14/07/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (13 pages)