Company NameEaster Austin Developments Limited
Company StatusDissolved
Company Number06124766
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)
Previous NameMM&S (5190) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameRichard Malcolm Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(2 years after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Bywater Street
London
SW3 4XH
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(3 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 05 November 2016)
RoleCompany Director
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMark Adrian Braithwaite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressThe Glen
Sandy Lane
Cranage
Cheshire
CW4 8HN
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
5 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
3 April 2016Liquidators statement of receipts and payments to 24 February 2016 (19 pages)
3 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
7 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (17 pages)
7 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (17 pages)
7 May 2015Liquidators statement of receipts and payments to 24 February 2015 (17 pages)
24 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (15 pages)
24 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (15 pages)
24 April 2014Liquidators statement of receipts and payments to 24 February 2014 (15 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Statement of affairs with form 4.19 (11 pages)
12 March 2013Statement of affairs with form 4.19 (11 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom on 29 January 2013 (1 page)
18 January 2013Termination of appointment of Michael Forster as a director (1 page)
18 January 2013Termination of appointment of Michael Forster as a director (1 page)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(7 pages)
28 February 2012Director's details changed for Richard Malcolm Walker on 12 March 2011 (2 pages)
28 February 2012Director's details changed for Richard Malcolm Walker on 12 March 2011 (2 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(7 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Director appointed michael alexander forster (3 pages)
19 June 2009Director appointed michael alexander forster (3 pages)
16 June 2009Appointment terminated director mark braithwaite (1 page)
16 June 2009Appointment terminated director mark braithwaite (1 page)
29 April 2009Director appointed richard malcolm walker (1 page)
29 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
29 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
29 April 2009Director appointed richard malcolm walker (1 page)
17 April 2009Appointment terminated director andrew lovelady (1 page)
17 April 2009Appointment terminated director andrew lovelady (1 page)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from 18 buckingham gate london SW1E 6LB (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from 18 buckingham gate london SW1E 6LB (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (1 page)
17 June 2008Return made up to 22/02/08; full list of members (4 pages)
17 June 2008Return made up to 22/02/08; full list of members (4 pages)
17 June 2008Capitals not rolled up (1 page)
17 June 2008Capitals not rolled up (2 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Registered office changed on 16/06/2008 from 4 grosvenor place london SW1X 7EG (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from 4 grosvenor place london SW1X 7EG (1 page)
16 June 2008Location of debenture register (1 page)
23 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 July 2007Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2007New director appointed (5 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 1 london wall london EC2Y 5AB (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 July 2007New director appointed (8 pages)
23 July 2007Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (5 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2007New director appointed (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 1 london wall london EC2Y 5AB (1 page)
23 July 2007New director appointed (8 pages)
23 July 2007Secretary resigned (1 page)
12 June 2007Memorandum and Articles of Association (7 pages)
12 June 2007Memorandum and Articles of Association (7 pages)
1 June 2007Company name changed mm&s (5190) LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed mm&s (5190) LIMITED\certificate issued on 01/06/07 (2 pages)
22 February 2007Incorporation (13 pages)
22 February 2007Incorporation (13 pages)