Company NameEastern European Distribution Limited
Company StatusDissolved
Company Number02759434
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 5 months ago)
Dissolution Date25 March 1997 (27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 25 March 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 25 March 1997)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed17 November 1992(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 March 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1993)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1995)
RoleAccountant
Correspondence AddressFlat 9 Parkview 31 Chivalry Road
London
SW11 1HT
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1993)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Director NameMr Geoffrey Walsh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1995)
RoleLegal Executive
Correspondence Address222 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 January 1997Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page)
9 December 1996Director resigned (1 page)
10 October 1996Auditor's resignation (2 pages)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
25 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 July 1996Application for striking-off (1 page)
28 February 1996Full accounts made up to 30 September 1995 (7 pages)
20 November 1995Secretary's particulars changed (4 pages)
9 November 1995Return made up to 27/10/95; full list of members (14 pages)
9 November 1995Secretary's particulars changed (2 pages)
7 June 1995Full accounts made up to 30 September 1994 (6 pages)
1 May 1995New director appointed (4 pages)
1 May 1995Director resigned;new director appointed (6 pages)
1 May 1995New director appointed (6 pages)