Company NameEastmain Apartments Limited
Company StatusDissolved
Company Number02229139
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 2 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameHasmukh Dipchand Gardi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed10 March 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2001)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressApt 530
Golden Sands 11
Dubai
Uae
Irish
Director NameDepak Jain
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed10 March 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address17 Southdown Drive
Wimbledon
London
SW20 8EZ
Director NameMr Rajinder Prasad Jain
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed10 March 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2001)
RoleCompany Director
Correspondence AddressSt Peters Rest Home
29 31 33 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMr Milan Anil Virani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed10 March 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address22 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Secretary NameMr Rajinder Prasad Jain
NationalityIndian
StatusClosed
Appointed10 March 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2001)
RoleCompany Director
Correspondence AddressSt Peters Rest Home
29 31 33 Birdhurst Road
South Croydon
Surrey
CR2 7EF

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
8 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
22 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 17 mapesbury road mapesbury lodge london NW2 4HU (1 page)
8 April 1997Return made up to 10/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 July 1996Registered office changed on 29/07/96 from: 109 warwick road earls' court london SW5 9EZ (1 page)
5 March 1996Return made up to 10/03/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)