Company NameEastrading Solutions Limited
Company StatusDissolved
Company Number05712819
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 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 Luigi Bianchi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2008(2 years after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2014)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence Address28 Via Dei Musei
Brescia
25121
Director NameFilippo Barbieri
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVia Provinciale 12
Scortichino
Bondeno
Ferrara
Italy
Director NameMarco Bonandrini
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVia Industria 22
Pontoglio(Bs)
25037
Italy
Secretary NameMr Alberto Giuseppe Valmori
NationalityItalian
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleInternational Tax Consultant
Country of ResidenceMalta
Correspondence Address195 Nimrod
London
SW16 6TN

Location

Registered AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1000 at £1Mr Luigi Bianchi
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,702
Cash£1,697
Current Liabilities£9,581

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Register inspection address has been changed from Third Floor 232 238 Bishopsgate London EC2M 4QD England (1 page)
19 August 2013Termination of appointment of Alberto Valmori as a secretary (1 page)
19 August 2013Termination of appointment of Alberto Valmori as a secretary (1 page)
19 August 2013Register inspection address has been changed from Third Floor 232 238 Bishopsgate London EC2M 4QD England (1 page)
19 August 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 29 May 2013 (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 March 2012Register inspection address has been changed (1 page)
7 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Luigi Bianchi on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Luigi Bianchi on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Luigi Bianchi on 1 January 2010 (2 pages)
3 March 2010Registered office address changed from Suite 64/65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suite 64/65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suite 64/65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / alberto valmori / 30/11/2008 (2 pages)
10 February 2009Secretary's change of particulars / alberto valmori / 30/11/2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 June 2008Return made up to 16/02/07; full list of members; amend (7 pages)
16 June 2008Return made up to 16/02/07; full list of members; amend (7 pages)
10 June 2008Return made up to 16/02/08; full list of members (4 pages)
10 June 2008Return made up to 16/02/08; full list of members (4 pages)
23 May 2008Director appointed mr luigi bianchi (1 page)
23 May 2008Director appointed mr luigi bianchi (1 page)
25 March 2008Appointment terminated director filippo barbieri (1 page)
25 March 2008Appointment terminated director marco bonandrini (1 page)
25 March 2008Appointment terminated director filippo barbieri (1 page)
25 March 2008Appointment terminated director marco bonandrini (1 page)
7 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 16/02/07; full list of members (3 pages)
7 March 2007Return made up to 16/02/07; full list of members (3 pages)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)