Company NameEastway Property Services Ltd
Company StatusDissolved
Company Number05868678
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameDerek Naris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3d Percy Circus
Kings Cross
London
WC1X 9ET
Secretary NameSean Martin
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Overbury St
London
E5 0AW

Location

Registered Address3 Percy Circus
Kings Cross
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12.5k at 1Curzon Naris
100.00%
Ordinary

Financials

Year2014
Turnover£116,490
Net Worth£47,050
Cash£12,300
Current Liabilities£2,645

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 August 2008Return made up to 06/07/08; full list of members (3 pages)
11 August 2008Return made up to 06/07/08; full list of members (3 pages)
8 August 2008Director's change of particulars / derek naris / 28/12/2007 (1 page)
8 August 2008Director's change of particulars / derek naris / 28/12/2007 (1 page)
6 May 2008Gbp nc 100/50000\10/07/06 (2 pages)
6 May 2008Gbp nc 100/50000\10/07/06 (2 pages)
5 May 2008Director's change of particulars / derek naris / 09/11/2007 (1 page)
5 May 2008Director's change of particulars / pavi callaghan / 05/05/2008 (1 page)
5 May 2008Director's change of particulars / pavi callaghan / 05/05/2008 (1 page)
5 May 2008Director's change of particulars / derek naris / 09/11/2007 (1 page)
29 March 2008Return made up to 06/07/07; full list of members (3 pages)
29 March 2008Return made up to 06/07/07; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 23 castalia square docklands london E14 3NG (1 page)
28 March 2008Registered office changed on 28/03/2008 from 23 castalia square docklands london E14 3NG (1 page)
6 July 2006Incorporation (14 pages)
6 July 2006Incorporation (14 pages)