Company NameEast To West Designs Ltd
Company StatusDissolved
Company Number06646255
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date18 November 2014 (9 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

Director NameMrs Michele Murgai
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameMr Satish Kumar Murgai
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Priory Terrace
West Hampstead
London
NW6 4DG
Director NameMr Satish Kumar Murgai
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Priory Terrace
West Hampstead
London
NW6 4DG
Director NameMr Arun Kalani
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2011)
RoleConsultant
Country of ResidenceIndia
Correspondence Address'Arvind' Near St. Anthony School Paota'A' Road
Jodhpur
342001 Rajasthan
India

Location

Registered Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Satish Murgai
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£13
Current Liabilities£1,316

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (4 pages)
28 July 2014Application to strike the company off the register (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Termination of appointment of Arun Kalani as a director (1 page)
24 February 2012Appointment of Mrs Michele Murgai as a director (2 pages)
24 February 2012Appointment of Mrs Michele Murgai as a director (2 pages)
24 February 2012Termination of appointment of Arun Kalani as a director (1 page)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Arun Kalani on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Arun Kalani on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Arun Kalani on 1 October 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
15 October 2009Appointment of Arun Kalani as a director (2 pages)
15 October 2009Appointment of Arun Kalani as a director (2 pages)
21 September 2009Appointment terminated director satish murgai (1 page)
21 September 2009Appointment terminated director satish murgai (1 page)
15 July 2008Incorporation (14 pages)
15 July 2008Director appointed satish murgai (1 page)
15 July 2008Director appointed satish murgai (1 page)
15 July 2008Incorporation (14 pages)
15 July 2008Appointment terminated director satish murgai (1 page)
15 July 2008Appointment terminated director satish murgai (1 page)