Company NameEast European Agencies (UK) Limited
Company StatusDissolved
Company Number03058526
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameGagalong Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGert Jensen
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed01 January 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address92 Meridian Place
London
E14 9FF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePhilip Bernard Brewer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blanche Lane
South Mimms
Hertfordshire
EN6 3NZ
Secretary NameMark Krzyzak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1997)
RoleManager
Correspondence Address36 Hillbury Road
Warlingham
Surrey
CR6 9TA
Director NameMark Krzyzak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence Address36 Hillbury Road
Warlingham
Surrey
CR6 9TA
Secretary NameMr Nicholas Roalfe Williams
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence Address6 Church Lane Drive
Coulsdon
Surrey
CR5 3RG
Director NamePhilip Bernard Brewer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Blanche Lane
South Mimms
Hertfordshire
EN6 3NZ
Secretary NameMark Krzyzak
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2000)
RoleManager
Correspondence Address36 Hillbury Road
Warlingham
Surrey
CR6 9TA

Location

Registered Address2nd Floor Morline House
160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
14 November 2000Strike-off action suspended (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
12 April 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 May 1998 (5 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 June 1998Return made up to 19/05/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
3 August 1997Return made up to 19/05/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 September 1996Return made up to 19/05/96; full list of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 190 horn lane acton london W3 6PL (1 page)
19 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Company name changed gagalong LIMITED\certificate issued on 10/08/95 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page)
9 August 1995New secretary appointed (2 pages)
19 May 1995Incorporation (28 pages)