Company NameEastmark Limited
Company StatusDissolved
Company Number05475950
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Joseph Seaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thead Street
London
SE1 8ST
Director NameChristopher Wallace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorwin House
High Laver
Ongar
Essex
CM5 0DR
Director NameAnthony Joseph Bygraves
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 7 Semaphore
30 Stoke Road
Cobham
Surrey
KT11 3BD
Director NameGraham Donkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10
110 High Street
Esher
Surrey
KT10 9RT
Director NameNicholas Grimond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 Watermans Quay
William Morris Way
London
SW6 2UW
Secretary NameGraham Donkin
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10
110 High Street
Esher
Surrey
KT10 9RT
Director NameMr Edward Tsui
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Secretary NameMr Mark Jonathon Gibson
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN

Location

Registered Address15 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£38,658
Gross Profit£38,658
Net Worth£100
Cash£1,026,849
Current Liabilities£1,051,749

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Termination of appointment of Mark Gibson as a secretary (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Termination of appointment of Mark Gibson as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from C/O Passion Property Group 15 Theed Street London SE1 8st United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 10 June 2010 (1 page)
10 June 2010Director's details changed for Christopher Wallace on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Wallace on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Wallace on 9 June 2010 (2 pages)
10 June 2010Registered office address changed from C/O Passion Property Group 15 Theed Street London SE1 8ST United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 10 June 2010 (1 page)
3 March 2010Full accounts made up to 31 March 2009 (13 pages)
3 March 2010Full accounts made up to 31 March 2009 (13 pages)
22 July 2009Secretary appointed mr mark jonathon gibson (1 page)
22 July 2009Appointment terminated secretary qas secretaries LIMITED (1 page)
22 July 2009Appointment Terminated Secretary qas secretaries LIMITED (1 page)
22 July 2009Secretary appointed mr mark jonathon gibson (1 page)
15 June 2009Secretary's Change of Particulars / qas secretaries LIMITED / 04/03/2009 / HouseName/Number was: , now: 21; Street was: 3RD floor, now: buckle street; Area was: 20-23 greville street, now: ; Post Code was: EC1N 8SS, now: E1 8NN; Country was: , now: united kingdom (1 page)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / qas secretaries LIMITED / 04/03/2009 (1 page)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
28 July 2008Full accounts made up to 31 March 2007 (12 pages)
28 July 2008Full accounts made up to 31 March 2007 (12 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
31 July 2007Return made up to 09/06/07; full list of members (3 pages)
31 July 2007Return made up to 09/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2006Accounts made up to 31 March 2006 (2 pages)
19 October 2006New director appointed (1 page)
18 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
18 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 June 2006Return made up to 09/06/06; full list of members (2 pages)
22 June 2006Return made up to 09/06/06; full list of members (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: number eight canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: number eight canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: third floor 20-23 greville street london EC1N 8SS (1 page)
20 July 2005Registered office changed on 20/07/05 from: third floor 20-23 greville street london EC1N 8SS (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (3 pages)
16 June 2005Registered office changed on 16/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 June 2005Registered office changed on 16/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005Incorporation (13 pages)
9 June 2005Incorporation (13 pages)