Company NameEIC Partners Limited
Company StatusDissolved
Company Number02679950
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameEngineering Industrial Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
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 NameDimiter Kowatschew
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed22 January 1992(same day as company formation)
RoleCivil Engineer
Correspondence AddressAutharistr. 25
Munich
81545
Foreign
Secretary NameJean-Philip Kowatschew
NationalityGerman
StatusClosed
Appointed01 February 1998(6 years after company formation)
Appointment Duration11 years (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat 1 15 Hornton Street
London
W8 7NP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMichaela Roesen
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Quantock Gardens
London
NW2 1PH

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Turnover£36,173
Gross Profit£14,992
Net Worth£34,500
Cash£17,496
Current Liabilities£2,057

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Return made up to 22/01/06; full list of members (2 pages)
6 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 May 2004Return made up to 22/01/04; full list of members (6 pages)
14 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
27 March 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
14 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
4 July 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
5 February 2001Full accounts made up to 31 January 2000 (11 pages)
29 January 2001Return made up to 22/01/01; full list of members (6 pages)
1 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1998 (10 pages)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
25 May 1999Secretary resigned (1 page)
21 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
13 February 1998New secretary appointed (2 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Registered office changed on 09/02/98 from: 8 quantock gardens london NW2 1PH (1 page)
25 January 1998Return made up to 22/01/98; no change of members (4 pages)
20 February 1997Full accounts made up to 31 January 1996 (8 pages)
18 February 1997Return made up to 22/01/96; full list of members (5 pages)
18 February 1997Return made up to 22/01/97; full list of members (6 pages)
6 June 1996Full accounts made up to 31 January 1995 (11 pages)