Company NameEastern European Proerties Ltd
Company StatusDissolved
Company Number04930850
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gabor Pokoradi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Northpoint Square
London
NW1 9AW
Secretary NameMiss Timea Milovecz
NationalityHungarian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Northpoint Square
London
NW1 9AW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address26a Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2006Return made up to 14/10/06; full list of members (6 pages)
16 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
11 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Ad 16/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 2004New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)