Company NameEaster Developments (Cherry Blossom) Limited
Company StatusDissolved
Company Number05257695
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 19 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRussell John Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Church Road
Gateshead
Tyne And Wear
NE9 5XE
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Easter Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,631,763
Current Liabilities£5,428,638

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Administrator's progress report to 20 February 2015 (13 pages)
19 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
19 March 2015Administrator's progress report to 20 February 2015 (13 pages)
19 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
19 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
19 November 2014Administrator's progress report to 20 August 2014 (12 pages)
19 November 2014Administrator's progress report to 20 August 2014 (12 pages)
20 March 2014Administrator's progress report to 20 February 2014 (11 pages)
20 March 2014Administrator's progress report to 20 February 2014 (11 pages)
14 January 2014Notice of appointment of replacement/additional administrator (1 page)
14 January 2014Notice of appointment of replacement/additional administrator (1 page)
14 January 2014Notice of vacation of office by administrator (9 pages)
14 January 2014 (1 page)
14 January 2014Notice of vacation of office by administrator (9 pages)
26 September 2013Administrator's progress report to 20 August 2013 (11 pages)
26 September 2013Administrator's progress report to 20 August 2013 (11 pages)
22 August 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 4AP on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 4AP on 22 August 2013 (2 pages)
19 March 2013Notice of extension of period of Administration (1 page)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
19 March 2013Notice of extension of period of Administration (1 page)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
20 June 2012Notice of deemed approval of proposals (1 page)
20 June 2012Notice of deemed approval of proposals (1 page)
7 June 2012Statement of administrator's proposal (65 pages)
7 June 2012Statement of administrator's proposal (65 pages)
17 May 2012Statement of affairs with form 2.14B/2.15B (8 pages)
17 May 2012Statement of affairs with form 2.14B/2.15B (8 pages)
19 April 2012Notice of ceasing to act as receiver or manager (1 page)
19 April 2012Notice of ceasing to act as receiver or manager (1 page)
19 April 2012Notice of appointment of receiver or manager (2 pages)
19 April 2012Notice of appointment of receiver or manager (2 pages)
18 April 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages)
12 April 2012Appointment of an administrator (1 page)
12 April 2012Appointment of an administrator (1 page)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(4 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (15 pages)
30 November 2010Full accounts made up to 31 March 2010 (15 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
11 August 2010Resolutions
  • RES13 ‐ Facility agreement 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 August 2010Resolutions
  • RES13 ‐ Facility agreement 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Russell John Taylor on 22 July 2009 (1 page)
5 November 2009Director's details changed for Russell John Taylor on 22 July 2009 (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)