Company NameEast West Transit International Limited
Company StatusDissolved
Company Number04081816
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameDealgrain.com Limited

Business Activity

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

Directors

Secretary NamePatrick Lynch
NationalityIrish
StatusClosed
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleIT Professional
Correspondence Address15 Artemis Court
Homer Drive
Cyclops Wharf
London
E14 3UH
Director NameDealcommodity.com Limited (Corporation)
StatusClosed
Appointed03 October 2000(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 May 2004)
Correspondence Address30 St George Street
Mayfair
London
W1S 2FH
Secretary NameGautam Mohindra
NationalityBritish
StatusResigned
Appointed16 October 2000(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressFlat 1 49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameDealcommodity.com Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration1 week, 6 days (resigned 16 October 2000)
Correspondence Address30 St George Street
Mayfair
London
W1S 2FH

Location

Registered Address30 Saint George Street
Mayfiar
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
1 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(6 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 December 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Secretary resigned (1 page)
18 June 2001Company name changed dealgrain.com LIMITED\certificate issued on 18/06/01 (2 pages)
1 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
8 November 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 103 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
2 October 2000Incorporation (31 pages)