Company NameEastinwest Consultancy Limited
Company StatusDissolved
Company Number05872561
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameAmandip Singh Kalar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleResearcher
Correspondence Address8 Solarium Court
105 Alscot Road
London
SE1 3AW
Secretary NameAmandip Singh Kalar
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleResearcher
Correspondence Address8 Solarium Court
105 Alscot Road
London
SE1 3AW
Director NameArminder Singh Kalar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleRetail Worker
Correspondence Address5, Riverbank Road
Willenhall
West Midlands
WV13 2SA
Director NameKarnail Singh Kalar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleProperty
Correspondence Address5 Riverbank Road
Willenhall
West Midlands
WV13 2SA

Location

Registered Address8 Solarium Court
105 Alscot Road
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,319
Cash£6,299
Current Liabilities£7,362

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 February 2010Termination of appointment of Arminder Kalar as a director (2 pages)
23 February 2010Termination of appointment of Karnail Kalar as a director (2 pages)
23 February 2010Termination of appointment of Arminder Kalar as a director (2 pages)
23 February 2010Termination of appointment of Karnail Kalar as a director (2 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/08; full list of members (4 pages)
29 July 2009Return made up to 11/07/08; full list of members (4 pages)
27 July 2009Appointment terminated director karnail kalar (1 page)
27 July 2009Appointment Terminated Director karnail kalar (1 page)
11 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
30 November 2007Accounts made up to 31 July 2007 (9 pages)
30 November 2007Accounts for a dormant company made up to 31 July 2007 (9 pages)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: amo kalar, 19 st george's buildings, 37 st george's road london london SE1 6EP (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: amo kalar, 19 st george's buildings, 37 st george's road london london SE1 6EP (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Incorporation (15 pages)
11 July 2006Incorporation (15 pages)