Company NameEast West Company (London) Limited
Company StatusDissolved
Company Number06305170
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDina Vadgama
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address116 Beverley Drive
Edgware
Middlesex
HA8 5NE
Director NameMr Thangaveloo Appavoo
Date of BirthMay 1949 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed15 December 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceGermany
Correspondence Address32 Munstertaler Strasse
Staufen
79219
Director NameMr Syed Umor Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address8 Beacons Close
Beckton
London
E6 5TT
Director NameKee Pun Yeong
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Homecroft Road
London
N22 5EL
Director NameKee Pun Yeong
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Homecroft Road
London
N22 5EL
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Tocanum LTD
60.00%
Ordinary
290 at £1Baystock LTD
29.00%
Ordinary
110 at £1Dina Vadgama
11.00%
Ordinary

Financials

Year2014
Net Worth-£27,223
Cash£2,025
Current Liabilities£69,741

Accounts

Latest Accounts30 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Charges

14 March 2011Delivered on: 24 March 2011
Persons entitled: Baystock Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 242 high street enfield t/no AGL168124. F/h 244-246 high street enfield t/no AGL176245.
Outstanding
13 January 2011Delivered on: 26 January 2011
Persons entitled: Tocanum Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 242 high street, enfield t/n AGL168124. F/h 244-246 high street, enfield t/n AGL176245.
Outstanding
6 February 2008Delivered on: 16 February 2008
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge its undertaking and all property and other assets present and future including uncalled capital.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Total exemption full accounts made up to 30 July 2018 (9 pages)
16 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 January 2018Current accounting period extended from 30 January 2018 to 30 July 2018 (1 page)
18 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
24 July 2017Notification of Phaik Lean Teoh as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
24 July 2017Notification of Phaik Lean Teoh as a person with significant control on 6 April 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 January 2015 (6 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Termination of appointment of Syed Ali as a director (2 pages)
30 October 2012Termination of appointment of Syed Ali as a director (2 pages)
22 December 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Termination of appointment of Kee Yeong as a director (1 page)
7 July 2011Termination of appointment of Kee Yeong as a director (1 page)
18 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
18 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Appointment of Mr Thangaveloo Appavoo as a director (2 pages)
5 January 2011Appointment of Mr Thangaveloo Appavoo as a director (2 pages)
21 December 2010Appointment of Kee Pun Yeong as a director (2 pages)
21 December 2010Appointment of Kee Pun Yeong as a director (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
20 August 2009Return made up to 06/07/09; full list of members (4 pages)
20 August 2009Return made up to 06/07/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
1 September 2007Ad 23/08/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
1 September 2007Ad 23/08/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
19 July 2007Ad 06/07/07--------- £ si 399@1=399 £ ic 1/400 (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007Ad 06/07/07--------- £ si 399@1=399 £ ic 1/400 (2 pages)
19 July 2007New director appointed (3 pages)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)