Company NameEastmount Anglo Limited
Company StatusDissolved
Company Number02270989
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months 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 December 1990(2 years, 6 months after company formation)
Appointment Duration13 years, 5 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(14 years, 3 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 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 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 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)
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)
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 (11 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 (12 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 (11 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 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)
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)
2 October 1996Full accounts made up to 31 August 1995 (11 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (1 page)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)