Company NameThe East India Company (Holdings) Plc
Company StatusDissolved
Company Number02910766
CategoryPublic Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameAntony Wild
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressDe Gunzburg
22 Av De L'Observatorie
Paris
75014
France
Director NamePeregrine Hodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(7 years after company formation)
Appointment Duration1 year, 8 months (closed 17 December 2002)
RoleConsultant
Correspondence AddressRectory Farm Cottage
Bisley Stroud
Gloucestershire
GL6 7BS
Wales
Director NameMr Robin Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed30 November 1999(5 years, 8 months after company formation)
Appointment Duration3 years (closed 17 December 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NameRobin Nigel Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence Address11 Aubrey Road
London
W8 7JJ
Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Director NameMr Michael Maxwell Walter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressPloggs Hall
Whetsted Road Five Oak Green
Tonbridge
Kent
TN12 6SE
Director NameMr Michael Maxwell Walter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressPloggs Hall
Whetsted Road Five Oak Green
Tonbridge
Kent
TN12 6SE
Secretary NameRobin Nigel Chapman
NationalityBritish
StatusResigned
Appointed10 June 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence Address11 Aubrey Road
London
W8 7JJ
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 October 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£330
Gross Profit-£30
Cash£3,342
Current Liabilities£423,820

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
24 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 June 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
30 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
17 January 2001Full group accounts made up to 31 December 1999 (17 pages)
10 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(63 pages)
21 April 2000Return made up to 16/03/00; full list of members (25 pages)
28 March 2000New director appointed (2 pages)
31 January 2000Full group accounts made up to 31 December 1998 (17 pages)
26 January 2000Registered office changed on 26/01/00 from: c/o hinchcliffe cottrell & co 94 whiteladies road bristol BS8 2QX (1 page)
26 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 16/03/99; full list of members (20 pages)
28 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 November 1998Registered office changed on 25/11/98 from: 94 whiteladies road clifton bristol avon BS8 2QX (1 page)
6 November 1998Secretary resigned;director resigned (1 page)
30 October 1998Full group accounts made up to 31 December 1997 (17 pages)
23 October 1998Return made up to 16/03/98; full list of members (17 pages)
3 November 1997Full group accounts made up to 31 December 1996 (16 pages)
30 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 May 1997Registered office changed on 30/05/97 from: 94 whiteladies road clifton bristol BS8 2QX (1 page)
30 May 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
30 May 1997Director's particulars changed (1 page)
19 May 1997Director resigned (1 page)
7 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 May 1996Return made up to 16/03/96; no change of members (4 pages)
5 October 1995Full group accounts made up to 31 December 1994 (16 pages)
20 July 1995Registered office changed on 20/07/95 from: 46-47 pall mall london SW1Y 1JG (1 page)
20 July 1995Return made up to 16/03/95; full list of members (48 pages)
20 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)