Company NameEastbright Limited
Company StatusDissolved
Company Number03802176
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 1999(1 week, 1 day after company formation)
Appointment Duration22 years, 10 months (closed 02 June 2022)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 July 2003(4 years after company formation)
Appointment Duration18 years, 11 months (closed 02 June 2022)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed15 July 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2003
Turnover£198,779
Gross Profit£148,744
Net Worth£469
Cash£1,378
Current Liabilities£74,966

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 June 2022Final Gazette dissolved following liquidation (1 page)
2 March 2022Return of final meeting in a creditors' voluntary winding up (35 pages)
16 September 2021Liquidators' statement of receipts and payments to 15 August 2021 (5 pages)
12 March 2021Liquidators' statement of receipts and payments to 15 February 2021 (5 pages)
22 September 2020Liquidators' statement of receipts and payments to 15 August 2020 (5 pages)
12 March 2020Liquidators' statement of receipts and payments to 15 February 2020 (5 pages)
8 September 2019Liquidators' statement of receipts and payments to 15 August 2019 (5 pages)
16 March 2019Liquidators' statement of receipts and payments to 15 February 2019 (5 pages)
19 September 2018Liquidators' statement of receipts and payments to 15 August 2018 (5 pages)
8 March 2018Liquidators' statement of receipts and payments to 15 February 2018 (5 pages)
29 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
22 September 2016Liquidators' statement of receipts and payments to 15 August 2016 (5 pages)
22 September 2016Liquidators' statement of receipts and payments to 15 August 2016 (5 pages)
4 March 2016Liquidators statement of receipts and payments to 15 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 15 August 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 15 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 15 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 15 February 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2006S/S release of liquidator (1 page)
24 April 2006S/S release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
12 April 2006Registered office changed on 12/04/06 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Registered office changed on 03/02/06 from: c/o hkm LLP 73-75 aston road north waterlinks birmingham B6 4DA (1 page)
3 February 2006Registered office changed on 03/02/06 from: c/o hkm LLP 73-75 aston road north waterlinks birmingham B6 4DA (1 page)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Statement of affairs (7 pages)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Statement of affairs (7 pages)
31 January 2005Registered office changed on 31/01/05 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
31 January 2005Registered office changed on 31/01/05 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
5 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
5 July 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
5 July 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
5 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 September 2003Return made up to 07/07/03; full list of members (10 pages)
4 September 2003Return made up to 07/07/03; full list of members (10 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
19 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
6 August 2001Return made up to 07/07/01; full list of members (9 pages)
6 August 2001Return made up to 07/07/01; full list of members (9 pages)
14 December 2000Full accounts made up to 31 July 2000 (8 pages)
14 December 2000Full accounts made up to 31 July 2000 (8 pages)
25 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (4 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (4 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: suite 23314 72 new bond street london W1Y 9DD (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: suite 23314 72 new bond street london W1Y 9DD (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
30 July 1999Ad 19/07/99--------- £ si [email protected]=4 £ ic 2/6 (2 pages)
30 July 1999Ad 19/07/99--------- £ si [email protected]=4 £ ic 2/6 (2 pages)
7 July 1999Incorporation (18 pages)
7 July 1999Incorporation (18 pages)