Company NameEastdale Consultancy Limited
Company StatusDissolved
Company Number03142695
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAkin Halim
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2001)
RoleComputer Operator
Correspondence Address158 Cecil Road
West Croydon
Surrey
CR0 3BL
Secretary NameNesrin Halim
NationalityBritish
StatusClosed
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address158 Cecil Road
West Croydon
Surrey
CR0 3BL
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 February 1996)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address158 Cecil Road
West Croydon
Surrey
CR0 3BL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
26 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 March 1998Return made up to 02/01/98; full list of members (6 pages)
13 May 1997Return made up to 02/01/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 82-84 high street stony stratford milton keynes bucks MK11 1AH (1 page)
12 February 1996Registered office changed on 12/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 January 1996Incorporation (24 pages)