Company NameEastbell Associates Limited
Company StatusDissolved
Company Number03973539
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Donald Charles Marling
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(9 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 17 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address115a Cranham Gardens
Cranham
Upminster
Essex
RM14 1JW
Director NameTony Paul Marling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(9 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 17 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Vicarage Square
Grays
Essex
RM17 6JJ
Secretary NameMr Donald Charles Marling
NationalityBritish
StatusClosed
Appointed30 January 2001(9 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 17 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address115a Cranham Gardens
Cranham
Upminster
Essex
RM14 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Mr Donald Charles Marling
50.00%
Ordinary
50 at £1Mr Tony Paul Marling
50.00%
Ordinary

Financials

Year2014
Net Worth£1,093
Cash£352
Current Liabilities£5,039

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
22 April 2010Director's details changed for Mr Donald Charles Marling on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Tony Paul Marling on 14 April 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Tony Paul Marling on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Donald Charles Marling on 14 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 June 2005Return made up to 14/04/05; full list of members (3 pages)
24 June 2005Return made up to 14/04/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 June 2004Return made up to 14/04/04; full list of members (7 pages)
8 June 2004Return made up to 14/04/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 June 2003Return made up to 14/04/03; full list of members (7 pages)
28 June 2003Return made up to 14/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 May 2001Return made up to 14/04/01; full list of members (6 pages)
2 May 2001Return made up to 14/04/01; full list of members (6 pages)
2 May 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)