Company NameEamen Associates Limited
Company StatusDissolved
Company Number03532785
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMaureen Pamela Clements
NationalityBritish
StatusClosed
Appointed19 June 1998(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMichael Stanley Clements
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(11 years after company formation)
Appointment Duration6 years, 10 months (closed 19 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMark Clements
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleEngineer
Correspondence Address58 Mount Pleasant
Halstead
Essex
CO9 1EG
Director NameSteven Clements
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleClient Services
Correspondence Address65 Albany House
Page Street
London
Sw1
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSteven Clements
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleClient Services
Correspondence Address65 Albany House
Page Street
London
Sw1
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Stanley Clements
100.00%
Ordinary

Financials

Year2014
Net Worth-£73
Current Liabilities£73

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
26 March 2015Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page)
26 March 2015Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page)
26 March 2015Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page)
25 March 2015Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Michael Stanley Clements on 22 March 2010 (2 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael Stanley Clements on 22 March 2010 (2 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Director appointed michael stanley clements (1 page)
14 April 2009Director appointed michael stanley clements (1 page)
4 April 2009Appointment terminated director mark clements (1 page)
4 April 2009Appointment terminated director mark clements (1 page)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 23/03/08; full list of members (3 pages)
29 August 2008Return made up to 23/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 23/03/06; full list of members (6 pages)
18 April 2006Return made up to 23/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 23/03/05; full list of members (6 pages)
5 April 2005Return made up to 23/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 23/03/03; full list of members (6 pages)
6 April 2003Return made up to 23/03/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 20 balgores square gidea park romford essex RM2 6AY (1 page)
24 April 2001Registered office changed on 24/04/01 from: 20 balgores square gidea park romford essex RM2 6AY (1 page)
12 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
14 September 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 April 1998Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Incorporation (19 pages)
23 March 1998Incorporation (19 pages)