Company NameEastview Investments Limited
Company StatusDissolved
Company Number05686484
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 4 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 NameAidarkhan Omar
Date of BirthApril 1978 (Born 46 years ago)
NationalityKazakh
StatusClosed
Appointed17 April 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2006(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameJitendra Nath Gupta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFinancier
Correspondence Address36 Fryent Way
Kingsbury
London
NW9 9SB
Director NameMr Arvind Tiku
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressC-70
Sector 26, Noida G.B.
Nagar
India
Director NameDinmukhamet Idrissov
Date of BirthDecember 1964 (Born 59 years ago)
NationalityKazakhstan
StatusResigned
Appointed27 October 2006(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceRepublic Of Kazakhstan
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameGulbanu Pazylkhairova
Date of BirthJuly 1972 (Born 51 years ago)
NationalityKazakhstan
StatusResigned
Appointed27 October 2006(9 months after company formation)
Appointment Duration1 year (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressAlmaty
158 Panfilov St.
Apt 54
050000
Republic Of Kazahstan

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Cornhill Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
16 January 2015Full accounts made up to 31 December 2013 (13 pages)
16 January 2015Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
13 February 2014Group of companies' accounts made up to 31 December 2012 (47 pages)
13 February 2014Group of companies' accounts made up to 31 December 2012 (47 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Aidarkhan Omar on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Aidarkhan Omar on 24 January 2013 (2 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
1 May 2012Appointment of Aidarkhan Omar as a director (3 pages)
1 May 2012Termination of appointment of Dinmukhamet Idrissov as a director (2 pages)
1 May 2012Appointment of Aidarkhan Omar as a director (3 pages)
1 May 2012Termination of appointment of Dinmukhamet Idrissov as a director (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
1 February 2011Group of companies' accounts made up to 31 December 2009 (55 pages)
1 February 2011Group of companies' accounts made up to 31 December 2009 (55 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Director's details changed for Dinmukhamet Idrissov on 24 January 2011 (2 pages)
27 January 2011Director's details changed for Dinmukhamet Idrissov on 24 January 2011 (2 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
8 February 2010Group of companies' accounts made up to 31 December 2008 (57 pages)
8 February 2010Group of companies' accounts made up to 31 December 2008 (57 pages)
27 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages)
26 May 2009Amended group of companies' accounts made up to 31 January 2007 (41 pages)
26 May 2009Amended group of companies' accounts made up to 31 January 2007 (41 pages)
24 April 2009Group of companies' accounts made up to 31 December 2007 (57 pages)
24 April 2009Group of companies' accounts made up to 31 December 2007 (57 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
4 June 2007Particulars of mortgage/charge (6 pages)
4 June 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (6 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
24 January 2006Incorporation (9 pages)
24 January 2006Incorporation (9 pages)