Company NameEastern Industrial Company Limited
Company StatusDissolved
Company Number03031434
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexiy Monarshuk
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUkrainian
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address86 Albion Street
London
W2 2LE
Secretary NameSotiris Poulengeris
NationalityBritish
StatusClosed
Appointed09 July 1999(4 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 14 August 2018)
RoleCompany Director
Correspondence Address44 Broad Walk
Winchmore Hill
London
N21 3BY
Secretary NameJetspan Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address18-22 Wigmore Street
London
W1H 9DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £1Alexiy Monarshuk
100.00%
Ordinary
1 at £1Magnezit Investments Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 August 2003Delivered on: 28 August 2003
Persons entitled: Bank of Cyprus (London)LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 36 queensway bayswater london W2.
Outstanding
6 August 2003Delivered on: 8 August 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12, 70 and 71 princes square, hereford road london W2.
Outstanding
9 April 2002Delivered on: 16 April 2002
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as flat 4 13 cheniston gardens london W8.
Outstanding
28 July 2000Delivered on: 5 August 2000
Persons entitled: Alpha Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 riven court inverness terrace london W2 NGL307908.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from 15 Vicarage Gate London W8 4AA on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 15 Vicarage Gate London W8 4AA on 21 March 2013 (1 page)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 October 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 October 2006Registered office changed on 04/10/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
4 October 2006Registered office changed on 04/10/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
10 May 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
10 May 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 09/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 09/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 March 2002Return made up to 09/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 09/03/01; full list of members (6 pages)
7 March 2001Return made up to 09/03/01; full list of members (6 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Return made up to 09/03/00; full list of members (6 pages)
22 May 2000Return made up to 09/03/00; full list of members (6 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1998 (10 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1998 (10 pages)
10 March 1999Registered office changed on 10/03/99 from: 18-22 wigmore street london W1H 9DE (1 page)
10 March 1999Registered office changed on 10/03/99 from: 18-22 wigmore street london W1H 9DE (1 page)
12 May 1998Return made up to 09/03/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998Return made up to 09/03/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 March 1997Return made up to 09/03/97; full list of members (6 pages)
26 March 1997Return made up to 09/03/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
14 March 1995Secretary resigned (1 page)
14 March 1995Secretary resigned (1 page)
9 March 1995Incorporation (20 pages)
9 March 1995Incorporation (20 pages)