Company NameEastenders (Bristol) Limited
Company StatusDissolved
Company Number06481370
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Alexander Thomas Windsor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Chislehurst Road
Bromley
Kent
BR1 2NJ
Director NameMr Kulwant Singh Hare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameMr Kulwant Singh Hare
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Sukhdev Singh Bhandal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceStoke Poges
Correspondence AddressRoxburgh House
273-287 Regent House
London
W1B 2HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mandip Kaur Hare
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from Roxburgh House 273-287 Regent House London W1B 2HA on 28 May 2012 (1 page)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from Roxburgh House 273-287 Regent House London W1B 2HA on 28 May 2012 (1 page)
11 January 2012Termination of appointment of Sukhdev Bhandal as a director (1 page)
11 January 2012Termination of appointment of Sukhdev Bhandal as a director (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Kulwant Hare as a director (1 page)
24 February 2011Appointment of Mr Sukhdev Singh Bhandal as a director (2 pages)
24 February 2011Appointment of Mr Sukhdev Singh Bhandal as a director (2 pages)
24 February 2011Termination of appointment of Kulwant Hare as a secretary (1 page)
24 February 2011Termination of appointment of Kulwant Hare as a director (1 page)
24 February 2011Termination of appointment of Kulwant Hare as a secretary (1 page)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 April 2009Return made up to 23/01/09; full list of members (6 pages)
23 April 2009Return made up to 23/01/09; full list of members (6 pages)
17 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
23 January 2008Incorporation (16 pages)
23 January 2008Incorporation (16 pages)