Company NameEast West Financial Management Limited
Company StatusDissolved
Company Number03864548
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Boatwright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence Address2 La Villatte
St Dizier
Leyrenne
23400
France
Director NameMr Anthony Sheehan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Fields Estate
Lansdowne Drive Hackney
London
E8 3HJ
Secretary NameChristopher John Boatwright
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence Address2 La Villatte
St Dizier
Leyrenne
23400
France
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,778
Cash£72
Current Liabilities£30,416

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2010Statement of affairs with form 4.19 (7 pages)
25 August 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-11
(1 page)
25 August 2010Statement of affairs with form 4.19 (7 pages)
19 July 2010Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 19 July 2010 (2 pages)
9 November 2009Director's details changed for Christopher John Boatwright on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony Sheehan on 24 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(6 pages)
9 November 2009Director's details changed for Christopher John Boatwright on 24 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(6 pages)
9 November 2009Director's details changed for Anthony Sheehan on 24 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 25/10/07; no change of members (7 pages)
13 November 2007Return made up to 25/10/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 November 2006Return made up to 25/10/06; full list of members (7 pages)
21 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 February 2006Registered office changed on 24/02/06 from: peek house 20 eastcheap london EC3M 1EB (1 page)
24 February 2006Registered office changed on 24/02/06 from: peek house 20 eastcheap london EC3M 1EB (1 page)
23 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 November 2003Return made up to 25/10/03; full list of members (7 pages)
20 November 2003Return made up to 25/10/03; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: 153 fenchurch street london EC3M 6BB (1 page)
19 November 2003Registered office changed on 19/11/03 from: 153 fenchurch street london EC3M 6BB (1 page)
3 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 December 2002Registered office changed on 09/12/02 from: 13 coopers row london EC3N 2BQ (1 page)
9 December 2002Return made up to 25/10/02; full list of members (7 pages)
9 December 2002Registered office changed on 09/12/02 from: 13 coopers row london EC3N 2BQ (1 page)
9 December 2002Return made up to 25/10/02; full list of members (7 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 December 2001Return made up to 25/10/01; full list of members (6 pages)
18 December 2001Return made up to 25/10/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 October 2000 (7 pages)
11 May 2001Full accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 25/10/00; full list of members (6 pages)
14 November 2000Return made up to 25/10/00; full list of members (6 pages)
26 October 1999Registered office changed on 26/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
25 October 1999Incorporation (13 pages)
25 October 1999Incorporation (13 pages)