Company NameEastmount Freehold Limited
Company StatusDissolved
Company Number02270981
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameLeslie David Krendel
NationalityBritish
StatusClosed
Appointed14 October 2002(14 years, 3 months after company formation)
Appointment Duration11 years (closed 05 November 2013)
RoleCompany Director
Correspondence Address320 Shenley Road
Thrift Farm Lane
Herts
WD6 1TT
Secretary NameMrs Jacqueline Stephens
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 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 Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Eastmount Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£67,452

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
10 December 2012Registered office address changed from 1-6 Clay Strret London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Strret London W1U 6DA on 10 December 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(4 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(4 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
23 February 2009Return made up to 31/12/08; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
23 February 2009Return made up to 31/12/08; no change of members (5 pages)
23 February 2009Return made up to 31/12/08; no change of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 March 2008Return made up to 31/12/07; full list of members (7 pages)
5 March 2008Return made up to 31/12/07; full list of members (7 pages)
5 March 2008Return made up to 31/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(7 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
26 May 2004Delivery ext'd 3 mth 31/08/03 (2 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)
12 February 2004Return made up to 31/12/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(6 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 (12 pages)
2 October 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
17 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
17 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(6 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 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 (11 pages)
26 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
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)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10 November 2022 under section 1088 of the Companies Act 2006
(6 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10 November 2022 under section 1088 of the Companies Act 2006
(1 page)
7 December 1998Director's particulars changed (1 page)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
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)
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)
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)
14 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Accounts made up to 31 August 1995 (2 pages)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Return made up to 31/12/95; full list of members (7 pages)
29 February 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
4 July 1995Accounts made up to 31 August 1994 (2 pages)