Company NameEeyan Limited
Company StatusDissolved
Company Number06131162
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 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 NameBandish Nayee
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Simmil Road
Claygate
Esher
Surrey
KT10 0RT
Secretary NameMs Michelle Best
StatusClosed
Appointed13 January 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address6 Simmil Road
Claygate
Esher
Surrey
KT10 0RT
Secretary NameEddie Kimchi
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Lysias Road
London
SW12 8BP

Location

Registered Address43 Rushett Close
Thames Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
26 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
26 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Director's details changed for Bandish Nayee on 28 February 2010 (2 pages)
27 September 2010Director's details changed for Bandish Nayee on 28 February 2010 (2 pages)
27 September 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 July 2009Registered office changed on 03/07/2009 from 17, brixton road preston lancashire PR1 4NR (1 page)
3 July 2009Registered office changed on 03/07/2009 from 17, brixton road preston lancashire PR1 4NR (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Director's Change of Particulars / bandish nayee / 12/03/2009 / HouseName/Number was: , now: 6; Street was: 6 lysias road, now: simmil road; Area was: , now: claygate; Post Town was: london, now: esher; Region was: , now: surrey; Post Code was: SW12 8BP, now: KT10 0RT; Country was: , now: united kingdom (1 page)
13 March 2009Director's change of particulars / bandish nayee / 12/03/2009 (1 page)
14 January 2009Appointment terminated secretary eddie kimchi (1 page)
14 January 2009Secretary appointed ms michelle best (1 page)
14 January 2009Appointment Terminated Secretary eddie kimchi (1 page)
14 January 2009Secretary appointed ms michelle best (1 page)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 May 2008Return made up to 27/03/08; full list of members (3 pages)
20 May 2008Return made up to 27/03/08; full list of members (3 pages)
28 February 2007Incorporation (14 pages)
28 February 2007Incorporation (14 pages)