Company NameEast-West Motor Company Limited
Company StatusDissolved
Company Number05336202
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sergei Scherbakov
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed02 June 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2019)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2005(1 day after company formation)
Appointment Duration14 years, 3 months (closed 14 May 2019)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2010(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2014)
RoleBilingual Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusResigned
Appointed08 July 2014(9 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 June 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed19 January 2005(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2012)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Foreign

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1East West Motor Holding Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£150,248
Cash£154,668
Current Liabilities£5,567

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 January 2006Delivered on: 7 February 2006
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys and other receivables arising out of or in connection with the financing carriage sale or other disposition of any and all goods and all moneys credit or other assets all policies and contracts of insurance all goods all bills of lading warrants delivery orders warehouse keepers certificates or receipts and all documents of title in respect of the goods. See the mortgage charge document for full details.
Outstanding
7 April 2005Delivered on: 21 April 2005
Persons entitled: Fortis Bank Sa-Nv

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All bills of exchange promissory notes and other negotiable instruments of any description and all bills of lading warrants delivery orders and all other documents of title relating to produce and goods,. See the mortgage charge document for full details.
Outstanding
7 April 2005Delivered on: 19 April 2005
Persons entitled: Fortis Bank Sa-Nv

Classification: General assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companies rights title and interest in and the benefit whether present or future of all book debts all other payments now or in the future all rights and remedies for enforcing the rights of the company under the underlying contracts all rights benefit and action under insurance contracts. See the mortgage charge document for full details.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
1 October 2018Second filing of Confirmation Statement dated 18/01/2018 (7 pages)
12 September 2018Second filing of Confirmation Statement dated 18/01/2018 (4 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/09/2018.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information change) was registered on 12/09/2018 and on 01/10/2018
(4 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 201718/01/17 Statement of Capital gbp 1 (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
12 November 2015Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 6th Floor, 94 Wigmore Street London W1U 3RF on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 6th Floor, 94 Wigmore Street London W1U 3RF on 12 November 2015 (1 page)
2 June 2015Termination of appointment of Nelly Annick Christian as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Nelly Annick Christian as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Sergei Scherbakov as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Nelly Annick Christian as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Sergei Scherbakov as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Sergei Scherbakov as a director on 2 June 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of Amanda Butler as a director (1 page)
8 July 2014Appointment of Mrs Nelly Annick Christian as a director (2 pages)
8 July 2014Termination of appointment of Amanda Butler as a director (1 page)
8 July 2014Appointment of Mrs Nelly Annick Christian as a director (2 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mrs Amanda Jane Butler as a director (2 pages)
17 December 2012Termination of appointment of Mollyland Inc as a director (1 page)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Appointment of Mrs Amanda Jane Butler as a director (2 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Mollyland Inc as a director (1 page)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
6 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
18 January 2010Director's details changed for Mollyland Inc on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Premium Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Premium Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mollyland Inc on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 18/01/07; full list of members (6 pages)
6 February 2007Return made up to 18/01/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Return made up to 18/01/06; full list of members (6 pages)
10 February 2006Return made up to 18/01/06; full list of members (6 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (17 pages)
18 January 2005Incorporation (17 pages)