Company NameEast West Herb Shop Limited
Company StatusDissolved
Company Number04604059
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Helio Portugal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed01 October 2003(10 months after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
1a Doughty Street
London
WC1N 2PH
Secretary NameMr Helio Portugal
NationalityPortuguese
StatusClosed
Appointed01 October 2003(10 months after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
1a Doughty Street
London
WC1N 2PH
Director NameMartin John Powell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 November 2013)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address14 Argyll Avenue
Luton
Bedfordshire
LU3 1EG
Secretary NameAyesha Fatima Powell
NationalityBritish
StatusResigned
Appointed16 September 2003(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 2004)
RoleCompany Director
Correspondence Address14 Argyll Avenue
Luton
Bedfordshire
LU3 1EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat D
1a Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Neals Yard Salad Bar LTD
50.00%
Ordinary
50 at £1Pure Health LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Termination of appointment of Martin Powell as a director (1 page)
9 December 2013Termination of appointment of Martin Powell as a director (1 page)
8 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Martin John Powell on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Martin John Powell on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Martin John Powell on 1 November 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
24 November 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
11 March 2008Return made up to 28/11/07; full list of members (4 pages)
11 March 2008Return made up to 28/11/07; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
6 January 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
6 January 2007Return made up to 28/11/06; full list of members (7 pages)
6 January 2007Return made up to 28/11/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
29 March 2006Return made up to 28/11/05; full list of members (7 pages)
29 March 2006Return made up to 28/11/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
8 August 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
4 January 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
25 March 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
25 March 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
3 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
28 November 2002Incorporation (9 pages)
28 November 2002Incorporation (9 pages)