Company NameEastweb Systems Limited
Company StatusDissolved
Company Number03489494
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLucille Montagu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2009)
RoleDiplomat
Country of ResidenceMonaco
Correspondence Address34 Rue Grimaldi
Monte Carlo
Monaco
98000
Secretary NameHyksos Management Limited (Corporation)
StatusClosed
Appointed14 June 2000(2 years, 5 months after company formation)
Appointment Duration9 years (closed 23 June 2009)
Correspondence AddressSteeles Solicitors
Bedford House 21a John Street
London
WC1N 2BF
Secretary NameEllen Turner
NationalityBritish
StatusResigned
Appointed11 November 1999(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address54 Villiers Road
Watford
Hertfordshire
WD1 4AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Hyksos Management Limited
Steeles Solicitors Bedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 07/01/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 February 2007Return made up to 07/01/07; full list of members (6 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 June 2005Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page)
21 February 2005Return made up to 07/01/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
24 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
13 October 2003Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page)
14 February 2003Return made up to 07/01/03; full list of members (6 pages)
14 February 2003Registered office changed on 14/02/03 from: 19 cavendish square london W1A 6PG (1 page)
2 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
13 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
1 March 2001Return made up to 07/01/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 24 curzon street london W1Y 7AE (1 page)
27 November 2000Full accounts made up to 31 January 2000 (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
18 January 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
18 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Secretary's particulars changed (2 pages)
17 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 7 pilgrim street london EC4V 6DR (1 page)
20 July 1999Return made up to 07/01/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 4TH floor carrington house 126/130 regent street, london W1R 5FE (1 page)
7 January 1998Incorporation (17 pages)