Company NameEastern Crossing Technologies Limited
Company StatusDissolved
Company Number02406392
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameEastern Crossings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoberto Navarro Lahitte
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusClosed
Appointed25 July 1999(10 years after company formation)
Appointment Duration11 years, 3 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTriana 50 -3/Izq
Madrid
Castilla 28016
Spain
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusClosed
Appointed12 July 2001(11 years, 12 months after company formation)
Appointment Duration9 years, 4 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina
Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Secretary NameMr Oliver William Haines
NationalityBritish
StatusClosed
Appointed21 June 2002(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Director NameJohn Edgar Dale Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 January 1992)
RoleCompany Director - Engineer
Correspondence Address30 Clarges Street
London
W1Y 7PL
Director NameJosep Maria Pareja Gabarro
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2002)
RoleCompany Director - Attorney
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain
Director NameRobert Renault-De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEcuadorian
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBarrio De Las Escuelas 16
Revilla De Camargo
Santander-Revilla De Camargo
Cantabria
Spain
Secretary NameJosep Maria Pareja Gabarro
NationalitySpanish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina
Director NameJosep Maria Pareja Gabarro
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed12 December 2003(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2010)
RoleAttorney
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain

Location

Registered Address27 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£204,599
Cash£187,779

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
25 May 2010Termination of appointment of Josep Pareja Gabarro as a director (1 page)
25 May 2010Termination of appointment of Josep Pareja Gabarro as a director (1 page)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Resolutions
  • RES13 ‐ Dormant res 10/05/2010
(1 page)
24 May 2010Resolutions
  • RES13 ‐ Dormant res 10/05/2010
(1 page)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 464,850
(7 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 464,850
(7 pages)
8 January 2010Director's details changed for Josep Maria Pareja Gabarro on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Josep Maria Pareja Gabarro on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Josep Maria Pareja Gabarro on 1 December 2009 (2 pages)
21 March 2009Accounts made up to 31 December 2008 (9 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
21 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2009Director's Change of Particulars / roberto navarro lahitte / 23/02/2009 / Street was: goya 41-50 izquierda, now: triana 50 -3/izq; Area was: madrid, now: ; Post Town was: 28009, now: madrid; Region was: , now: castilla 28016; Post Code was: foreign, now: (2 pages)
11 March 2009Director's change of particulars / roberto navarro lahitte / 23/02/2009 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of debenture register (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
30 September 2008Accounts made up to 31 December 2007 (10 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
22 September 2007Accounts made up to 31 December 2006 (10 pages)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel house london W6 0QU (1 page)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel house london W6 0QU (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Accounts made up to 31 December 2005 (10 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
12 September 2006Delivery ext'd 3 mth 31/12/05 (1 page)
12 September 2006Delivery ext'd 3 mth 31/12/05 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 February 2005Ad 01/02/05--------- £ si 10402@1=10402 £ ic 362448/372850 (2 pages)
16 February 2005Ad 01/02/05--------- £ si 10402@1=10402 £ ic 362448/372850 (2 pages)
21 January 2005Ad 31/12/04--------- £ si 90000@1 (2 pages)
21 January 2005Ad 31/12/04--------- £ si 90000@1 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 October 2004Ad 01/10/04--------- £ si 20000@1=20000 £ ic 342448/362448 (2 pages)
20 October 2004Ad 01/10/04--------- £ si 20000@1=20000 £ ic 342448/362448 (2 pages)
6 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Ad 12/12/03--------- £ si 940@1=940 £ ic 341508/342448 (2 pages)
5 January 2004Ad 12/12/03--------- £ si 940@1=940 £ ic 341508/342448 (2 pages)
5 January 2004New director appointed (2 pages)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 February 2003Memorandum and Articles of Association (15 pages)
21 February 2003Memorandum and Articles of Association (15 pages)
11 February 2003Company name changed eastern crossings LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed eastern crossings LIMITED\certificate issued on 11/02/03 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 May 2002Ad 18/04/02--------- £ si 8370@1=8370 £ ic 333138/341508 (2 pages)
9 May 2002Ad 18/04/02--------- £ si 8370@1=8370 £ ic 333138/341508 (2 pages)
15 April 2002Registered office changed on 15/04/02 from: unit 5 walker industrial park guide blackburn BB1 2QE (1 page)
15 April 2002Registered office changed on 15/04/02 from: unit 5 walker industrial park guide blackburn BB1 2QE (1 page)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2001Ad 15/03/01--------- £ si 29123@1=29123 £ ic 304015/333138 (2 pages)
10 April 2001Ad 15/03/01--------- £ si 29123@1=29123 £ ic 304015/333138 (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 31 December 1998 (10 pages)
16 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 April 1999Ad 03/03/99--------- £ si 60685@1=60685 £ ic 243330/304015 (2 pages)
3 April 1999Ad 03/03/99--------- £ si 60685@1=60685 £ ic 243330/304015 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: cromwell tower 311 beech tree (barbican) london EC2Y 8DD (1 page)
18 March 1999Registered office changed on 18/03/99 from: cromwell tower 311 beech tree (barbican) london EC2Y 8DD (1 page)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1998Ad 10/02/98--------- £ si 18830@1=18830 £ ic 224500/243330 (2 pages)
16 February 1998Ad 10/02/98--------- £ si 18830@1=18830 £ ic 224500/243330 (2 pages)
10 February 1998Full accounts made up to 31 December 1997 (10 pages)
10 February 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 April 1997Ad 01/04/97--------- £ si 79@1=79 £ ic 224421/224500 (2 pages)
10 April 1997Ad 01/04/97--------- £ si 79@1=79 £ ic 224421/224500 (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (10 pages)
27 March 1997Full accounts made up to 31 December 1996 (10 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Ad 16/12/96--------- £ si 844@1=844 £ ic 223577/224421 (2 pages)
2 January 1997Ad 16/12/96--------- £ si 844@1=844 £ ic 223577/224421 (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Ad 31/12/95--------- £ si 9382@1=9382 £ ic 214195/223577 (2 pages)
5 January 1996Ad 31/12/95--------- £ si 9382@1=9382 £ ic 214195/223577 (2 pages)
3 May 1995Ad 20/04/95--------- £ si 280@1=280 £ ic 213915/214195 (2 pages)
3 May 1995Ad 20/04/95--------- £ si 280@1=280 £ ic 213915/214195 (2 pages)
3 April 1995Full accounts made up to 31 December 1994 (8 pages)
3 April 1995Full accounts made up to 31 December 1994 (8 pages)
28 March 1995Ad 06/03/95--------- £ si 377@1=377 £ ic 213538/213915 (2 pages)
28 March 1995Ad 06/03/95--------- £ si 377@1=377 £ ic 213538/213915 (2 pages)