Company NameEast Garden Finance Limited
Company StatusDissolved
Company Number03319774
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJuan Carlos Del Rio Benitez De Lugo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2010(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleEconomist
Country of ResidenceSpain
Correspondence Address6 General Guisan Strasse
Zug
Ch-6300
Switzerland
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 2000(3 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 19 April 2016)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameRobert St Lawrence Becker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address40
Churchfields
Milltown Dublin 14
Ireland
Director NameGeraldine Caulfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleSecretary
Correspondence Address70 Littlepace Drive
Clonee
Dublin 15
Ireland
Director NameJohn Desmond Paul Hanafin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 November 1999)
RoleCompany Director
Correspondence Address23
St Assams Road
Raheny Dublin 5
Ireland
Secretary NameSilent Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address2 Commercial Centre Square
PO Box 71
Alofi
South Pacific
Niue
Director NameNardelli S.A. (Corporation)
StatusResigned
Appointed04 November 1999(2 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 January 2014)
Correspondence AddressAvenida Federico Boyd Y Calle
Edificio Torre Universal Piso 12
Panama City
Foreign

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Juan Antonio Del Rio Bravo De Laguna
100.00%
Ordinary

Financials

Year2014
Net Worth-£720,957
Current Liabilities£7,182

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(4 pages)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(4 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(4 pages)
14 March 2014Director's details changed for Juan Carlos Del Rio Benitez De Lugo on 10 April 2013 (2 pages)
14 March 2014Director's details changed for Juan Carlos Del Rio Benitez De Lugo on 10 April 2013 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 January 2014Termination of appointment of Nardelli S.A. as a director (1 page)
20 January 2014Termination of appointment of Nardelli S.A. as a director (1 page)
29 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Juan Carlos Del Rio Bravo De Laguna on 29 February 2012 (2 pages)
17 December 2012Director's details changed for Juan Carlos Del Rio Bravo De Laguna on 29 February 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Juan Carlos Del Rio Bravo De Laguna as a director (2 pages)
14 April 2011Appointment of Juan Carlos Del Rio Bravo De Laguna as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 28 February 2007 (10 pages)
26 November 2007Accounts for a small company made up to 28 February 2007 (10 pages)
5 March 2007Return made up to 12/02/07; full list of members (2 pages)
5 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 September 2006Full accounts made up to 28 February 2006 (9 pages)
28 September 2006Full accounts made up to 28 February 2006 (9 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
31 March 2006Return made up to 12/02/06; full list of members (2 pages)
31 March 2006Return made up to 12/02/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 28 February 2005 (9 pages)
7 December 2005Accounts for a small company made up to 28 February 2005 (9 pages)
24 February 2005Return made up to 12/02/05; full list of members (5 pages)
24 February 2005Return made up to 12/02/05; full list of members (5 pages)
10 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
10 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
25 March 2004Accounts for a small company made up to 28 February 2003 (8 pages)
25 March 2004Accounts for a small company made up to 28 February 2003 (8 pages)
23 February 2004Return made up to 12/02/04; full list of members (5 pages)
23 February 2004Return made up to 12/02/04; full list of members (5 pages)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
18 March 2003Return made up to 12/02/03; full list of members (5 pages)
18 March 2003Return made up to 12/02/03; full list of members (5 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 12/02/02; full list of members (5 pages)
11 February 2002Return made up to 12/02/02; full list of members (5 pages)
11 February 2002Full accounts made up to 28 February 2001 (13 pages)
11 February 2002Full accounts made up to 28 February 2001 (13 pages)
1 March 2001Return made up to 12/02/01; full list of members (5 pages)
1 March 2001Return made up to 12/02/01; full list of members (5 pages)
5 February 2001Full accounts made up to 29 February 2000 (15 pages)
5 February 2001Full accounts made up to 29 February 2000 (15 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
8 May 2000Return made up to 12/02/00; full list of members (6 pages)
8 May 2000Return made up to 12/02/00; full list of members (6 pages)
11 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(18 pages)
11 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(18 pages)
11 April 2000Re-registration of Memorandum and Articles (17 pages)
11 April 2000Re-registration of Memorandum and Articles (17 pages)
11 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2000Application for reregistration from PLC to private (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2000Application for reregistration from PLC to private (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 2000Full accounts made up to 28 February 1999 (13 pages)
15 February 2000Full accounts made up to 28 February 1999 (13 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 28 February 1998 (13 pages)
15 September 1999Full accounts made up to 28 February 1998 (13 pages)
15 June 1999Return made up to 12/02/99; full list of members (6 pages)
15 June 1999Return made up to 12/02/99; full list of members (6 pages)
1 June 1998Return made up to 12/02/98; full list of members (6 pages)
1 June 1998Return made up to 12/02/98; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 94 park lane london W1Y 3TA (1 page)
15 May 1998Registered office changed on 15/05/98 from: 94 park lane london W1Y 3TA (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
7 March 1997Application to commence business (2 pages)
7 March 1997Certificate of authorisation to commence business and borrow (1 page)
7 March 1997Certificate of authorisation to commence business and borrow (1 page)
7 March 1997Application to commence business (2 pages)
12 February 1997Incorporation (56 pages)
12 February 1997Incorporation (56 pages)