Company NameEastern Europe Investments Limited
Company StatusDissolved
Company Number03038150
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameDashie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRysaffe International Services Limited (Corporation)
StatusClosed
Appointed15 June 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques St Sampson
Guernsey
Channel Islands
GY1 3HS
Director NameChampness Limited (Corporation)
StatusClosed
Appointed26 March 2001(6 years after company formation)
Appointment Duration11 months, 1 week (closed 26 February 2002)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameSaffery Limited (Corporation)
StatusClosed
Appointed26 March 2001(6 years after company formation)
Appointment Duration11 months, 1 week (closed 26 February 2002)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameMr Michael John Holliman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1997)
RoleAccountant
Correspondence Address7 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameKevin Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 1996)
RoleDivisional Marketing Manager
Correspondence Address5 The Byrres
Haddenham
Buckinghamshire
Director NameAlexey Liukschinov
Date of BirthMay 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 July 1998)
RoleGraduate Student
Correspondence Address310-5/2 Aleya
Zemchugovych St
Moscow
Russian Federation
Director NameAlexei Gouchtcha
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 1999)
RoleBusinessman
Correspondence Address8-110 Tverskaya Street
Moscow
103009
Director NameNigel James Irving Buck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressGrove Cottage 44 High Street
Stewkley
Leighton Buzzard
Bedfordshire
LU7 7EA
Director NameNadir Akhmetov
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed07 July 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 10 August 1995)
RoleBusinessman
Correspondence Address55-323 Volochaevskaya Street
Rybinsk
Russia
Director NameIrina Kovalevskaia
Date of BirthJuly 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed28 September 1995(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1999)
RoleBusiness Person
Correspondence Address1/30 Astradamski Pr
Moscow
Russian Federation
Director NameLeo Patrick McLoughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressThe Brambles Bates Lane
Souldern
Bicester
Oxfordshire
OX6 9JU
Director NameNorman Harper Ellison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1998)
RoleAccountant
Correspondence AddressMeadow View
Winslow Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PD
Director NameChristopher Dennis Tomkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1998)
RoleMd Middleeast & Isc
Correspondence Address17 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameThierry Nina Lucien Van Dyck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1999)
RoleRegional Finance Director C&Ee
Correspondence AddressVogelenzangseweg 79/7
Vogelenzang
2114 Cc
Netherlands
Director NameWilliam Lee Telling
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1999)
RolePresident & Representative
Correspondence Address3-49-17 Nishihara Shibuya-Ku
Tokyo 151-0066
Japan
Foreign
Director NameMikhail Odikadze
Date of BirthMay 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed08 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1999)
RoleBusinessman
Correspondence AddressNovie Cheremushki 22 23 Quarter K1b
Moscow 117418
Russia
Director NameMr John Peter Nokes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1999)
RoleChief Executive Rothmans C&Ee
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Little Bedwyn
Marlborough
Wiltshire
SN8 3JG
Director NameMr Robert Archibald Gilchrist Sinclair
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2001)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLes Profonds Camps, La Fosse
St. Martins
Guernsey
Channel Islands
GY4 6ED
Director NameJames Edward Gardner
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2001)
RoleAccountancy Firm Partner
Correspondence AddressHollyoaks
Roncefer Road
St Sampson
Guernsey
GY2 4FP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameRidirectors Limited (Corporation)
StatusResigned
Appointed12 April 1995(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 1995)
Correspondence Address15 Hill Street
London
W1X 7FB
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 1999)
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
24 April 2001Voluntary strike-off action has been suspended (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
28 March 2001Application for striking-off (1 page)
28 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Registered office changed on 29/02/00 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
7 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
5 July 1999New secretary appointed (2 pages)
8 May 1999Full accounts made up to 31 March 1998 (13 pages)
20 April 1999Return made up to 27/03/99; full list of members (7 pages)
20 April 1999Secretary's particulars changed (1 page)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 August 1998Auditor's resignation (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
16 April 1998Return made up to 27/03/98; no change of members (7 pages)
12 March 1998Full accounts made up to 31 March 1997 (12 pages)
23 February 1998Director resigned (2 pages)
23 February 1998New director appointed (3 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 April 1997Return made up to 27/03/97; no change of members (6 pages)
20 March 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
16 April 1996Return made up to 27/03/96; full list of members (8 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New director appointed (1 page)
19 October 1995Director resigned (4 pages)
13 October 1995Ad 21/09/95--------- £ si 666592@1=666592 £ ic 8/666600 (2 pages)
14 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Ad 07/07/95--------- £ si 4@1=4 £ ic 4/8 (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
24 May 1995Memorandum and Articles of Association (28 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
24 May 1995£ nc 100/2000000 19/05/95 (1 page)
24 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Ad 12/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 April 1995Company name changed dashie LIMITED\certificate issued on 24/04/95 (4 pages)
27 March 1995Incorporation (28 pages)