Company NameEast African Forestry Limited
Company StatusDissolved
Company Number06606951
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Roderick Cuthbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceKenya
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameR.E.A. Services Limited (Corporation)
StatusClosed
Appointed30 May 2008(same day as company formation)
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1R.e.a. Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Return of final meeting in a members' voluntary winding up (4 pages)
30 November 2012Return of final meeting in a members' voluntary winding up (4 pages)
2 April 2012Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX on 2 April 2012 (2 pages)
2 April 2012Appointment of a voluntary liquidator (2 pages)
2 April 2012Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX on 2 April 2012 (2 pages)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2012Appointment of a voluntary liquidator (2 pages)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-23
(1 page)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX on 2 April 2012 (2 pages)
13 March 2012Amended accounts made up to 31 December 2011 (2 pages)
13 March 2012Amended accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(5 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(5 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Neil Roderick Cuthbert on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Neil Roderick Cuthbert on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Neil Roderick Cuthbert on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
3 July 2009Accounts made up to 31 December 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Secretary's Change of Particulars / R.E.A. services LIMITED / 30/05/2008 / Nationality was: , now: other (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from first floor 32-36 great portland street london W1W 8QX (1 page)
8 June 2009Secretary's change of particulars / R.E.A. services LIMITED / 30/05/2008 (1 page)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from first floor 32-36 great portland street london W1W 8QX (1 page)
8 June 2009Location of debenture register (1 page)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 June 2008Director appointed mr neil roderick cuthbert (1 page)
13 June 2008Director appointed mr neil roderick cuthbert (1 page)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)