Company NameEastshore Investments 2 Limited
Company StatusDissolved
Company Number06460625
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 4 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTerry Peter Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Fairmile Lane
Cobham
Surrey
KT11 2DD
Secretary NameEugene Anthony O'Connell
NationalityBritish
StatusClosed
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameEugene Anthony O'Connell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 23 March 2010)
RoleTrader
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
4 February 2008Ad 28/12/07-28/12/07 £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Ad 28/12/07-28/12/07 £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2008New director appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 31 corsham street london N1 6DR (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 31 corsham street london N1 6DR (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
28 December 2007Incorporation (19 pages)