Company NameEast Village Limited
Company StatusDissolved
Company Number03312154
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameCharlotte Cecelia Waxley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 47 Maresfield Gardens
Hampstead
London
NW3 5TE
Secretary NameSimon Waxley
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 17a Fawley Road
London
NW6 1SJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1-3 Saint James Chambers
North Mall
London
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£153
Cash£500
Current Liabilities£1,660

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 04/02/98; full list of members (6 pages)
25 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
4 February 1997Incorporation (17 pages)