Company NameEast 8 Limited
Company StatusDissolved
Company Number02994219
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameLazar 2000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lance Philip Anisfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Linden Lea
London
N2 0RF
Director NameMr Philip Paul Hudson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 09 September 2014)
RoleBusinessman
Country of ResidenceUkraine
Correspondence Address121a Amhurst Road
London
E8 2AW
Secretary NameMr Lance Philip Anisfield
NationalityBritish
StatusClosed
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Linden Lea
London
N2 0RF
Director NameMr Jonathan Peter Lewis Gross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40a Hamilton Terrace
London
NW8 9UJ
Director NameMr Matthew Paul Lindsay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 06 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Gloucester Square
London
W2 2TQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressKingsubry House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

750 at £1Philip Paul Hudson
62.50%
Ordinary
56 at £1Matthew Paul Lindsay
4.67%
Ordinary
394 at £1Lance Philip Anisfield
32.83%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
7 February 2013Register(s) moved to registered office address (1 page)
7 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,200
(5 pages)
7 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,200
(5 pages)
7 February 2013Register(s) moved to registered office address (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Lance Philip Anisfield on 24 November 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Lance Philip Anisfield on 24 November 2009 (2 pages)
7 December 2009Director's details changed for Philip Paul Hudson on 24 November 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Philip Paul Hudson on 24 November 2009 (2 pages)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2009Form 123 (1 page)
21 October 2009Form 123 (1 page)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2009Annual return made up to 24 November 2008 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 24 November 2008 with a full list of shareholders (4 pages)
7 July 2009Registered office changed on 07/07/2009 from trafalgar house grenville place london NW7 3SA united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from trafalgar house grenville place london NW7 3SA united kingdom (1 page)
24 June 2009Registered office changed on 24/06/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 June 2009Registered office changed on 24/06/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 June 2008Appointment terminated director jonathan gross (1 page)
12 June 2008Appointment terminated director matthew lindsay (1 page)
12 June 2008Appointment terminated director jonathan gross (1 page)
12 June 2008Appointment terminated director matthew lindsay (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: duboff & co c/o trafalgar house grenville place london NW7 3SA (1 page)
19 February 2008Registered office changed on 19/02/08 from: duboff & co c/o trafalgar house grenville place london NW7 3SA (1 page)
19 February 2008Return made up to 24/11/07; full list of members (3 pages)
19 February 2008Return made up to 24/11/07; full list of members (3 pages)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 February 2006Return made up to 24/11/05; full list of members (3 pages)
17 February 2006Return made up to 24/11/05; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 December 2004Return made up to 24/11/04; no change of members (8 pages)
9 December 2004Return made up to 24/11/04; no change of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
19 December 2003Return made up to 24/11/03; no change of members (8 pages)
19 December 2003Return made up to 24/11/03; no change of members (8 pages)
13 December 2002Return made up to 24/11/02; full list of members (9 pages)
13 December 2002Return made up to 24/11/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
20 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 December 2001Return made up to 24/11/01; full list of members (8 pages)
20 December 2001Return made up to 24/11/01; full list of members (8 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 February 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
21 February 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
4 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
15 February 1999Return made up to 24/11/98; full list of members (6 pages)
15 February 1999Return made up to 24/11/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
6 January 1997Return made up to 24/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1997Return made up to 24/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1995Registered office changed on 18/05/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
18 May 1995Registered office changed on 18/05/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
11 April 1995Ad 17/02/95--------- £ si 400@1=400 £ ic 2/402 (2 pages)
11 April 1995Ad 17/02/95--------- £ si 400@1=400 £ ic 2/402 (2 pages)
24 November 1994Incorporation (13 pages)
24 November 1994Incorporation (13 pages)