Company NameEastmount Properties Limited
Company StatusDissolved
Company Number02001654
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN
Secretary NameLeslie David Krendel
NationalityBritish
StatusClosed
Appointed14 October 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address5 Bishops Avenue
Elstree
Hertfordshire
WD6 3LZ
Secretary NameMrs Jacqueline Stephens
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyview Close
London
NW4 3SZ

Location

Registered Address1-6 Clay Street
London
W1U 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
2 October 2002Return made up to 31/08/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
26 September 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
18 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
19 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
18 October 2000Return made up to 31/08/00; full list of members (6 pages)
4 July 2000Accounts made up to 31 August 1999 (10 pages)
23 September 1999Return made up to 31/08/99; full list of members (7 pages)
5 July 1999Accounts made up to 31 August 1998 (11 pages)
7 December 1998Director's particulars changed (1 page)
28 September 1998Return made up to 31/08/98; full list of members (7 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Accounts made up to 31 August 1997 (11 pages)
10 September 1997Return made up to 31/08/97; full list of members (7 pages)
4 July 1997Accounts made up to 31 August 1996 (12 pages)
13 September 1996Return made up to 31/08/96; full list of members (7 pages)
3 July 1996Accounts made up to 31 August 1995 (11 pages)
29 February 1996Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1995Accounts made up to 31 August 1994 (11 pages)