Company NameEastzest Limited
Company StatusDissolved
Company Number06261252
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date25 February 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMarcello Santese
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 year, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tyler Street
Greenwich
London
SE10 9EY
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameMrs Kalliopy Georgallides
NationalityBritish
StatusResigned
Appointed22 June 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Highfields Grove
Highgate
London
N6 6HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Notice of final account prior to dissolution (30 pages)
15 July 2020Progress report in a winding up by the court (25 pages)
2 August 2019Progress report in a winding up by the court (25 pages)
26 August 2018Notice of removal of liquidator by court (14 pages)
7 August 2018Progress report in a winding up by the court (26 pages)
1 August 2017Progress report in a winding up by the court (26 pages)
1 August 2017Progress report in a winding up by the court (26 pages)
9 September 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/06/2016 (20 pages)
9 September 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/06/2016 (20 pages)
14 August 2015INSOLVENCY:annual progress report for period up to 07/06/2015 (20 pages)
14 August 2015INSOLVENCY:annual progress report for period up to 07/06/2015 (20 pages)
19 June 2013Insolvency:liquidator's progress report to 07/06/2013 (21 pages)
19 June 2013Insolvency:liquidator's progress report to 07/06/2013 (21 pages)
10 July 2012Insolvency:annual progress report for the year ended 07/06/12 (21 pages)
10 July 2012Insolvency:annual progress report for the year ended 07/06/12 (21 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 29 May 2010 (16 pages)
1 July 2011Annual return made up to 29 May 2009. List of shareholders has changed (8 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 29 May 2010 (16 pages)
1 July 2011Annual return made up to 29 May 2009. List of shareholders has changed (8 pages)
23 June 2011Order of court to wind up (3 pages)
23 June 2011Appointment of a liquidator (1 page)
23 June 2011Order of court to wind up (3 pages)
23 June 2011Registered office address changed from , 869 High Road, London, N12 8QA, United Kingdom on 23 June 2011 (1 page)
23 June 2011Appointment of a liquidator (1 page)
23 June 2011Registered office address changed from , 869 High Road, London, N12 8QA, United Kingdom on 23 June 2011 (1 page)
21 July 2010Director's details changed for Marcello Santese on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Marcello Santese on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Marcello Santese on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/07/11
(4 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/07/11
(4 pages)
12 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
4 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
8 October 2009Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 June 2009Return made up to 29/05/09; no change of members (4 pages)
23 June 2009Return made up to 29/05/09; no change of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 April 2009Director appointed marcello santese (1 page)
6 April 2009Appointment terminated director marios georgallides (1 page)
6 April 2009Director appointed marcello santese (1 page)
6 April 2009Appointment terminated secretary kalliopy georgallides (1 page)
6 April 2009Appointment terminated director marios georgallides (1 page)
6 April 2009Registered office changed on 06/04/2009 from, 54 old street, london, EC1V 9AJ (1 page)
6 April 2009Appointment terminated secretary kalliopy georgallides (1 page)
6 April 2009Registered office changed on 06/04/2009 from, 54 old street, london, EC1V 9AJ (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 29/05/08; full list of members (5 pages)
31 March 2009Return made up to 29/05/08; full list of members (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 41 chalton street, london, NW1 1JD (1 page)
22 June 2007Registered office changed on 22/06/07 from: 41 chalton street, london, NW1 1JD (1 page)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)