Company NameEastring Limited
Company StatusDissolved
Company Number03396194
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameOmor Khalid
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleBusiness
Correspondence Address4 Starbank Road
Small Heath
Birmingham
B10 9LP
Director NameSuhena Khatuon Hussain
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBangladeshi
StatusClosed
Appointed16 February 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2001)
RoleCompany Director/Management
Correspondence Address27 Aintree Road
Stratford Upon Avon
Warwickshire
CV37 9FU
Director NameNurul Islam Hussain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleBusiness
Correspondence AddressOmi Nibash 27 Aintree Road
Stratford Upon Avon
Warwickshire
CV37 9FU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameOmor Khalid
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1998)
RoleBusiness
Correspondence Address4 Starbank Road
Small Heath
Birmingham
B10 9LP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCrown House
2a Ashfield Parade
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1999Return made up to 02/07/99; full list of members (5 pages)
15 October 1998Return made up to 02/07/98; full list of members (7 pages)
9 July 1998Director resigned (1 page)
4 June 1998£ nc 100/1000 31/12/97 (1 page)
4 June 1998Ad 01/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
27 July 1997Registered office changed on 27/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 July 1997New secretary appointed (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)