Company NameE.A.S.T. International Limited
Company StatusDissolved
Company Number01457436
CategoryPrivate Limited Company
Incorporation Date29 October 1979(44 years, 6 months ago)
Dissolution Date29 July 2020 (3 years, 8 months ago)
Previous NameE.T.A. International Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHabeeb Mohamed Mubarak Hussain
Date of BirthJune 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed05 April 1997(17 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 29 July 2020)
RoleBusinessman
Country of ResidenceDubai - United Arab Emirates
Correspondence AddressAl Shaikh Oman Obaid Al Majid Villa - 3 14th Stree
122 Community
Al Baraha
Dubai
United Arab Emirates
Director NameMr Syed Hussain Ahamed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(28 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 29 July 2020)
RoleBusinessman
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates
Secretary NameOssman Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2009(29 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 29 July 2020)
Correspondence Address4a Blake Mews
1-17 Station Road Kew Gardens
Richmond Upon Thames
Surrey
TW9 3GA
Director NameArif Buhary Rahman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed29 December 1992(13 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressPO Box 5239
Dubai
UAE
Director NameSyed Mohamed Salahuddin
Date of BirthApril 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed29 December 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleBusinessman
Correspondence AddressPO Box 5239
Dubai
UAE
Secretary NameArif Buhary Rahman
NationalityIndian
StatusResigned
Appointed29 December 1992(13 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressPO Box 5239
Dubai
UAE
Director NameAhmad Buhari
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed05 April 1997(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2008)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates
Director NameNoohu Mohammed Ameer Faizel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed05 April 1997(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 15 April 2009)
RoleBusinessman
Correspondence AddressAl Shaikh Oman Obaid Al Majid Villa - 2 14th Stree
122 Community
Al Baraha
Dubai
UAE
Director NameMagbool Khan Abdul Razick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 April 1997(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2008)
RoleGeneral Manager
Correspondence AddressPO Box 5239
Dubai
U A E
Director NameMohammed Azhar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed04 September 2008(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2008)
RoleChartering Manager
Correspondence AddressPO Box 5239
Dubai
United Arab Emirates
Secretary NameMohammed Azhar
NationalityIndian
StatusResigned
Appointed04 September 2008(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2008)
RoleChartering Manager
Correspondence AddressPO Box 5239
Dubai
United Arab Emirates
Secretary NameMr Habeeb Mohamed Mubarak Hussain
StatusResigned
Appointed20 October 2008(28 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2009)
RoleCompany Director
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2008
Turnover£39,740,797
Gross Profit£360,719
Net Worth£389,025
Cash£77,082
Current Liabilities£116,161

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
11 March 2015Appointment of a liquidator (1 page)
3 May 2013Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 May 2013 (1 page)
15 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages)
23 November 2009Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA on 23 November 2009 (2 pages)
13 November 2009Appointment of a liquidator (1 page)
14 October 2009Order of court to wind up (2 pages)
12 October 2009Order of court to wind up (1 page)
8 October 2009Full accounts made up to 31 March 2008 (10 pages)
5 August 2009Return made up to 29/12/06; full list of members; amend (7 pages)
22 July 2009Appointment terminated director noohu faizel (1 page)
3 June 2009Director's change of particulars / habeeb hussain / 07/04/2009 (1 page)
2 June 2009Director's change of particulars / habeeb hussain / 07/04/2009 (1 page)
2 June 2009Director's change of particulars / syed hussain ahamed / 07/04/2009 (1 page)
2 June 2009Director's change of particulars / noohu faizel / 07/04/2009 (1 page)
2 June 2009Director's change of particulars / noohu faizel / 07/04/2009 (1 page)
22 May 2009Location of register of members (1 page)
17 April 2009Return made up to 29/12/07; full list of members; amend (8 pages)
17 April 2009Return made up to 29/12/08; full list of members; amend (6 pages)
17 March 2009Registered office changed on 17/03/2009 from the printworks 4A blake mews 1-17 station avenue, kew gardens richmond upon thames surrey TW9 3GA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
16 March 2009Secretary appointed ossman secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary habeeb hussain (1 page)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Director appointed mr syed hussain ahamed (1 page)
11 February 2009Appointment terminated director mohammed azhar (1 page)
11 February 2009Secretary appointed mr habeeb mohamed mubarak hussain (1 page)
11 February 2009Appointment terminated director ahmad buhari (1 page)
11 February 2009Appointment terminated director magbool razick (1 page)
11 February 2009Appointment terminated secretary mohammed azhar (1 page)
31 October 2008Appointment terminated director and secretary arif rahman (2 pages)
30 October 2008Director and secretary appointed mohammed azhar (1 page)
3 October 2008Full accounts made up to 31 March 2007 (10 pages)
11 April 2008Return made up to 29/12/07; full list of members (7 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
27 February 2007Return made up to 29/12/06; full list of members (6 pages)
27 February 2007Accounts made up to 31 March 2006 (10 pages)
6 September 2006Accounts made up to 31 March 2005 (9 pages)
11 April 2006Return made up to 29/12/05; full list of members (7 pages)
14 April 2005Return made up to 29/12/04; full list of members (7 pages)
31 January 2005Accounts made up to 31 March 2004 (9 pages)
5 May 2004Accounts made up to 31 March 2003 (10 pages)
4 May 2004Return made up to 29/12/03; full list of members (7 pages)
17 June 2003Accounts made up to 31 March 2002 (10 pages)
9 February 2003Return made up to 29/12/02; full list of members (7 pages)
9 February 2003Location of register of members (1 page)
9 February 2003Registered office changed on 09/02/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
21 February 2002Accounts made up to 31 March 2001 (10 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 March 2000 (10 pages)
5 February 2001Return made up to 29/12/00; full list of members (7 pages)
2 August 2000Return made up to 29/12/99; full list of members (8 pages)
25 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 November 1999Accounts made up to 31 December 1998 (10 pages)
10 February 1999Return made up to 29/12/98; full list of members (8 pages)
3 November 1998Accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 29/12/97; full list of members (7 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
5 September 1997Accounts made up to 31 December 1996 (9 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
1 July 1997Return made up to 29/12/96; full list of members (6 pages)
19 December 1996Accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 29/12/95; full list of members (6 pages)
31 October 1995Accounts made up to 31 December 1994 (9 pages)
17 June 1983Accounts made up to 31 October 1983 (7 pages)
13 February 1980Company name changed\certificate issued on 13/02/80 (2 pages)
29 October 1979Incorporation (14 pages)