Company NameEastern Fortune (UK) Ltd
Company StatusDissolved
Company Number05679132
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameJing Gao
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Flamboro Close
Leigh-On-Sea
Essex
SS9 5NT
Secretary NameHua Zhou
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Flamboro Close
Leigh-On-Sea
Essex
SS9 5NT

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£226,719
Cash£23,920
Current Liabilities£840,687

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators statement of receipts and payments to 1 February 2011 (6 pages)
28 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (6 pages)
28 February 2011Liquidators statement of receipts and payments to 1 February 2011 (6 pages)
28 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (6 pages)
15 February 2010Registered office address changed from Unit 1 R/O 555 Sutton Road 1St Right on Stock Road Southend on Sea SS2 5FB on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Unit 1 R/O 555 Sutton Road 1st Right on Stock Road Southend on Sea SS2 5FB on 15 February 2010 (2 pages)
8 February 2010Statement of affairs with form 4.19 (6 pages)
8 February 2010Appointment of a voluntary liquidator (4 pages)
8 February 2010Appointment of a voluntary liquidator (4 pages)
8 February 2010Statement of affairs with form 4.19 (6 pages)
8 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-02
(1 page)
8 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Amended accounts made up to 31 March 2008 (4 pages)
27 March 2009Amended accounts made up to 31 March 2008 (4 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 18/01/08; full list of members (3 pages)
15 April 2008Return made up to 18/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Return made up to 18/01/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 18/01/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 416A sutton road southend on sea essex SS2 5EZ (1 page)
26 June 2006Registered office changed on 26/06/06 from: 416A sutton road southend on sea essex SS2 5EZ (1 page)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
18 January 2006Incorporation (20 pages)
18 January 2006Incorporation (20 pages)