Company NameEast2West.Biz Limited
Company StatusDissolved
Company Number05230950
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGeoffrey Howard Flashman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address89 Brook Court
Watling Street
Radlett
Hertfordshire
WD7 7JA
Secretary NameMrs Janet Flashman
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address89 Brook Court
Watling Street
Radlett
Hertfordshire
WD7 7JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Valerie Lawlor
50.00%
Ordinary A
60 at £1Geoffrey Howard Flashman
30.00%
Ordinary
40 at £1Janet Abigale Flashman
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,444
Cash£3,713
Current Liabilities£21,633

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

21 April 2006Delivered on: 25 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 February 2019 (1 page)
14 February 2019Application to strike the company off the register (3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 14 September 2018 (1 page)
24 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
24 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
6 October 2015Director's details changed for Geoffrey Howard Flashman on 14 September 2015 (2 pages)
6 October 2015Secretary's details changed for Mrs Janet Flashman on 14 September 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Janet Flashman on 14 September 2015 (1 page)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Director's details changed for Geoffrey Howard Flashman on 14 September 2015 (2 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(5 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2010Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Janet Flashman on 1 January 2010 (1 page)
14 October 2010Secretary's details changed for Janet Flashman on 1 January 2010 (1 page)
14 October 2010Secretary's details changed for Janet Flashman on 1 January 2010 (1 page)
14 October 2010Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 14/09/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 14/09/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 September 2006Return made up to 14/09/06; full list of members (6 pages)
27 September 2006Return made up to 14/09/06; full list of members (6 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 September 2005Return made up to 14/09/05; full list of members (6 pages)
12 September 2005Return made up to 14/09/05; full list of members (6 pages)
17 August 2005Nc inc already adjusted 12/07/05 (1 page)
17 August 2005Nc inc already adjusted 12/07/05 (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
11 July 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
2 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)