Company NameEwport Limited
Company StatusDissolved
Company Number02923178
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMala Icodi Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySingaporean
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Shepherd Street
Mayfair
London
W1Y 7RJ
Director NameMr Geoffrey Gershon Klass
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Imperial Court
Avenue Road
London
NW5 7RX
Secretary NameMala Icodi Henderson
NationalitySingaporean
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Shepherd Street
Mayfair
London
W1Y 7RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Cash£100
Current Liabilities£189,351

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
17 May 2005Return made up to 26/04/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
1 July 2004Return made up to 26/04/04; full list of members (5 pages)
9 January 2004Auditor's resignation (1 page)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
29 May 2003Return made up to 26/04/03; full list of members (5 pages)
24 October 2002Full accounts made up to 28 February 2002 (8 pages)
26 June 2002Return made up to 26/04/02; full list of members (5 pages)
26 June 2002Registered office changed on 26/06/02 from: 8 baker street london W1M 1DA (1 page)
26 June 2002Location of register of members (1 page)
30 April 2002Full accounts made up to 28 February 2001 (10 pages)
15 June 2001Return made up to 26/04/01; full list of members (5 pages)
27 March 2001Full accounts made up to 29 February 2000 (10 pages)
18 October 2000Full accounts made up to 28 February 1999 (11 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
1 July 1999Return made up to 26/04/99; full list of members (7 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
17 August 1998Return made up to 26/04/98; full list of members (6 pages)
25 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 July 1998Registered office changed on 25/07/98 from: 38 new bond street london W1 (1 page)
2 January 1998Full accounts made up to 28 February 1997 (11 pages)
3 May 1997Return made up to 26/04/97; no change of members (5 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Full accounts made up to 30 April 1995 (4 pages)
11 June 1996Full accounts made up to 30 April 1996 (4 pages)
29 May 1996Accounting reference date shortened from 30/04 to 28/02 (1 page)