Company NameEastmount Investments Limited
Company StatusDissolved
Company Number02254243
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date8 February 2005 (19 years, 2 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 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN
Secretary NameLeslie David Krendel
NationalityBritish
StatusClosed
Appointed14 October 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address5 Bishops Avenue
Elstree
Hertfordshire
WD6 3LZ
Secretary NameMrs Jacqueline Stephens
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (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

Financials

Year2014
Net Worth-£999
Current Liabilities£999

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 May 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
26 September 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
19 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
13 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 December 1998Director's particulars changed (1 page)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 July 1997Full accounts made up to 31 August 1996 (11 pages)
14 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 July 1996Full accounts made up to 31 August 1995 (11 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)