Company NameEastwest Connections Ltd
Company StatusDissolved
Company Number05114167
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Secretary NameZaineb Elbiati
NationalityBritish
StatusClosed
Appointed03 February 2005(9 months, 1 week after company formation)
Appointment Duration12 years (closed 08 February 2017)
RoleCompany Director
Correspondence Address14
Westerham Road, Leyton
London
E10 7AE
Director NameAziz Ouadghiri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 08 February 2017)
RoleCompany Director
Correspondence Address14 Norden Point
Claremont Road
London
NW2 1TG
Director NameMhammed Azzaoui
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address91 Flat E
Conningham Road
London
W12 8BT
Secretary NameJason Lee Waldron
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Poynter House
Aberdeen Place
London
NW8 8JP
Secretary NameHicham Ghandour
NationalityMoroccan
StatusResigned
Appointed01 June 2004(1 month after company formation)
Appointment Duration8 months (resigned 02 February 2005)
RoleSecretary
Correspondence Address3
Girdlers Road
London
W14 Ops
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Notice of final account prior to dissolution (2 pages)
8 November 2016Notice of final account prior to dissolution (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 105 saint peters street st albans herts AL1 3EJ (1 page)
31 January 2009Registered office changed on 31/01/2009 from 105 saint peters street st albans herts AL1 3EJ (1 page)
22 November 2005Order of court to wind up (1 page)
22 November 2005Appointment of a liquidator (1 page)
22 November 2005Registered office changed on 22/11/05 from: 306-308 hoe street london E17 9PX (1 page)
22 November 2005Registered office changed on 22/11/05 from: 306-308 hoe street london E17 9PX (1 page)
22 November 2005Appointment of a liquidator (1 page)
22 November 2005Order of court to wind up (1 page)
14 September 2005Appt of provisional liquidator (7 pages)
14 September 2005Appt of provisional liquidator (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
6 July 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
4 February 2005Secretary's particulars changed (1 page)
4 February 2005Secretary's particulars changed (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005Secretary resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Incorporation (13 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Incorporation (13 pages)