Company NameEastcote Motor Services Limited
Company StatusDissolved
Company Number00632534
CategoryPrivate Limited Company
Incorporation Date13 July 1959(64 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(54 years after company formation)
Appointment Duration1 year, 12 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Roger Edmund Lester
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address2 Terrilands
Pinner
Middlesex
HA5 3AJ
Secretary NameMrs Pauline Lester
NationalityBritish
StatusResigned
Appointed27 July 1992(33 years after company formation)
Appointment Duration20 years, 11 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address2 Terrilands
Pinner
Middlesex
HA5 3AJ
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1992(32 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 1992)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Dianne Muriel Levinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,087,202
Cash£133,695
Current Liabilities£46,505

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Dianne Muriel Levinson on 2 July 2014 (2 pages)
8 August 2013Termination of appointment of Pauline Lester as a secretary (2 pages)
8 August 2013Termination of appointment of Pauline Lester as a secretary (2 pages)
8 August 2013Termination of appointment of Roger Lester as a director (2 pages)
8 August 2013Termination of appointment of Roger Lester as a director (2 pages)
30 July 2013Appointment of Dianne Muriel Levinson as a director (3 pages)
30 July 2013Appointment of Dianne Muriel Levinson as a director (3 pages)
26 July 2013Termination of appointment of Roger Lester as a director (2 pages)
26 July 2013Termination of appointment of Pauline Lester as a secretary (2 pages)
26 July 2013Termination of appointment of Roger Lester as a director (2 pages)
26 July 2013Termination of appointment of Pauline Lester as a secretary (2 pages)
24 July 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 24 July 2013 (2 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 6 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 4 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 8 in full (4 pages)
12 June 2013Satisfaction of charge 8 in full (4 pages)
12 June 2013Satisfaction of charge 6 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 4 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (15 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Return made up to 03/04/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Return made up to 03/04/09; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 April 2008Return made up to 03/04/08; full list of members (6 pages)
16 April 2008Return made up to 03/04/08; full list of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2007Return made up to 03/04/07; full list of members (6 pages)
18 May 2007Return made up to 03/04/07; full list of members (6 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
28 April 2006Return made up to 03/04/06; full list of members (6 pages)
28 April 2006Return made up to 03/04/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 April 2005Return made up to 03/04/05; full list of members (6 pages)
13 April 2005Return made up to 03/04/05; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 April 2004Return made up to 03/04/04; full list of members (6 pages)
29 April 2004Return made up to 03/04/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2003Return made up to 03/04/03; full list of members (6 pages)
21 May 2003Return made up to 03/04/03; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2000Return made up to 03/04/00; full list of members (6 pages)
10 May 2000Return made up to 03/04/00; full list of members (6 pages)
23 June 1999Full accounts made up to 31 July 1998 (11 pages)
23 June 1999Full accounts made up to 31 July 1998 (11 pages)
18 May 1999Return made up to 03/04/99; full list of members (7 pages)
18 May 1999Return made up to 03/04/99; full list of members (7 pages)
15 May 1998Return made up to 03/04/98; full list of members (6 pages)
15 May 1998Return made up to 03/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Return made up to 03/04/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Return made up to 03/04/97; full list of members (6 pages)
31 March 1996Return made up to 03/04/96; no change of members (4 pages)
31 March 1996Return made up to 03/04/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 June 1995Return made up to 03/04/95; full list of members (12 pages)
14 June 1995Return made up to 03/04/95; full list of members (12 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
25 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
26 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
26 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
16 August 1983Accounts made up to 31 July 1982 (8 pages)
16 August 1983Accounts made up to 31 July 1982 (8 pages)
15 August 1983Accounts made up to 31 July 1981 (8 pages)
15 August 1983Accounts made up to 31 July 1981 (8 pages)
13 July 1959Incorporation (16 pages)
13 July 1959Incorporation (16 pages)