Company NameEighty Group Limited
Company StatusDissolved
Company Number02692480
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCosti Mitri
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 02 June 1998)
RoleFreight Forwarder
Correspondence Address22 Galba Court
Brentford
Middlesex
TW8 8QT
Secretary NameSyed Monawer Hassan
NationalityBritish
StatusClosed
Appointed25 August 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 02 June 1998)
RoleAccountant
Correspondence Address10 Hurst Lodge
Lockhurst Road
London
N8 8ES
Director NameAyad Tassabohji
Date of BirthMarch 1966 (Born 58 years ago)
NationalityLebanese
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Warwick House
Windsor Way
London
W14 0UQ
Secretary NameSaleh Wahid Tassabehji
NationalityLebanese
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Fitzgeorge Avenue
London
W14 Osn
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 408 Bow House Business Cen
153-159 Bow Road
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
2 July 1996Return made up to 02/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1995Return made up to 02/03/94; no change of members (4 pages)