Company NameEastern Technology Solutions Limited
Company StatusDissolved
Company Number03405433
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameEastern Computer Exchange Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrank Keaney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleComputer Sales
Correspondence AddressLewis Wharf 632
Boston 02110-3984
Massachusetts
United States
Director NameBrendan Lynch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleComputer Sales
Correspondence Address5 Hyatt Lane
Westport
Connecticut
06880
Director NameBarry Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleComputer Sales
Country of ResidenceUnited States
Correspondence Address19 Rockland Place
Old Greenwich
Connecticut
06870
Secretary NameBarry Williams
NationalityAmerican
StatusClosed
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Rockland Place
Old Greenwich
Connecticut
06870
Secretary NameFrank Keaney
NationalityAmerican
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleComputer Sales
Correspondence AddressLewis Wharf 632
Boston 02110-3984
Massachusetts
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£289,074
Cash£3,356
Current Liabilities£295,879

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2004Registered office changed on 29/10/04 from: bird and bird solicitors 90 fetter lane london EC4A 1JP (1 page)
30 September 2004Company name changed eastern computer exchange limite d\certificate issued on 30/09/04 (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
4 November 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
22 June 2001Full accounts made up to 30 September 1999 (7 pages)
19 July 2000Return made up to 14/07/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 30 September 1998 (4 pages)
16 July 1999Return made up to 14/07/99; no change of members (6 pages)
13 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Ad 16/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 419 richmond road richmond bridge house twickenham TW1 2EX (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)