Company NameEastern Treasures Limited
DirectorAmanda Jane Milone
Company StatusDissolved
Company Number03931937
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Amanda Jane Milone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleHousewife
Correspondence Address56 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Director NamePasquale Antonio Milone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration12 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address56 Chiltern Avenue
Bushey
Watford
WD2 3QB
Director NamePaul Warwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration2 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address52 Sleapshyde Lane
Smallford
St. Albans
Hertfordshire
AL4 0SB
Secretary NameTrevor George Clark
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration3 years (resigned 01 March 2003)
RoleAccountant
Correspondence Address1 Flint Cottage
Station Hill
Westmill
Hertfordshire
SG9 9NG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressB N Jackson Norton
1 Grays Inn Square
Grays Inn London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£193,041
Gross Profit£76,909
Net Worth-£24,604
Cash£32,638
Current Liabilities£182,632

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Return of final meeting of creditors (1 page)
14 September 2004Registered office changed on 14/09/04 from: 138 kenton road harrow middlesex HA3 8AZ (1 page)
11 September 2004Appointment of a liquidator (1 page)
30 October 2003Court order notice of winding up (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
10 October 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
30 April 2002Director resigned (1 page)
16 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001New director appointed (2 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 52 sleaps hyde smallford st. Albans hertfordshire AL4 0SB (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 February 2000Director resigned (1 page)
23 February 2000Incorporation (17 pages)