Company NameEast European Investments (UK) Limited
Company StatusDissolved
Company Number06503783
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jindrich Lukavsky
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCzech
StatusClosed
Appointed01 November 2017(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceCzech Republic
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 February 2008(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Edward James Budden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE
Director NameMr David NovÝ
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed14 November 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1H F Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,307
Current Liabilities£1,536,723

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
1 March 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
26 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2018Termination of appointment of David Nový as a director on 1 November 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
1 November 2017Appointment of Mr Jindrich Lukavsky as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Jindrich Lukavsky as a director on 1 November 2017 (2 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Termination of appointment of Edward James Budden as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Edward James Budden as a director on 19 November 2014 (1 page)
17 November 2014Appointment of Mr David Nový as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr David Nový as a director on 14 November 2014 (2 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for H.F Secretarial Services Limited on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for H.F Secretarial Services Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Secretary appointed h f secretarial services LIMITED logged form (2 pages)
27 February 2009Secretary appointed h f secretarial services LIMITED logged form (2 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
28 February 2008Director appointed edward james budden (2 pages)
28 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 February 2008Appointment terminated director company directors LIMITED (1 page)
28 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 February 2008Director appointed edward james budden (2 pages)
28 February 2008Appointment terminated director company directors LIMITED (1 page)
14 February 2008Incorporation (16 pages)
14 February 2008Incorporation (16 pages)