Company NameEaster Investments One Limited
Company StatusDissolved
Company Number03481272
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Easter Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
5 February 2013Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
22 February 2011Termination of appointment of Stephen Corner as a director (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a director (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
11 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
18 November 2004Full accounts made up to 31 March 2004 (13 pages)
18 November 2004Full accounts made up to 31 March 2004 (13 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (3 pages)
9 March 2003Auditor's resignation (3 pages)
20 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 15/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 February 2001Full accounts made up to 25 December 2000 (11 pages)
27 February 2001Full accounts made up to 25 December 2000 (11 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 May 2000Full accounts made up to 25 December 1999 (12 pages)
22 May 2000Full accounts made up to 25 December 1999 (12 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
21 May 1999Full accounts made up to 25 December 1998 (11 pages)
21 May 1999Full accounts made up to 25 December 1998 (11 pages)
4 January 1999Return made up to 15/12/98; full list of members (7 pages)
4 January 1999Return made up to 15/12/98; full list of members (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Registered office changed on 13/10/98 from: 20/22 grosvenor gardens mews north, london SW1W 0JP (1 page)
13 October 1998Registered office changed on 13/10/98 from: 20/22 grosvenor gardens mews north, london SW1W 0JP (1 page)
14 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1998Accounting reference date shortened from 31/12/98 to 25/12/98 (1 page)
14 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1998Accounting reference date shortened from 31/12/98 to 25/12/98 (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (18 pages)
15 December 1997Incorporation (18 pages)