Company NameEast-West Bars Limited
Company StatusDissolved
Company Number03360674
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)
Previous NameEast-West Business Systems Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Lynn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Cheval Place
London
SW7 1ES
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed16 May 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Studio
404-406 Chiswick High Road
London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,158
Cash£268
Current Liabilities£3,927

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Registered office changed on 21/12/99 from: 7 deanery street london W14 5LH (1 page)
14 May 1999Return made up to 28/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
13 May 1998Return made up to 28/04/98; full list of members (6 pages)
4 June 1997Company name changed east-west business systems limit ed\certificate issued on 05/06/97 (2 pages)
2 June 1997Registered office changed on 02/06/97 from: suite 16735 72 new bond street london W1Y 9DD (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (6 pages)
28 April 1997Incorporation (16 pages)