Company NameEast-West Flooring Contractors Limited
Company StatusDissolved
Company Number06703044
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Terry Dene Nevill-Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMrs Eshter Katie Nevill-Jones
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Terry Dene Nevill-jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,471
Cash£30,408
Current Liabilities£47,066

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Eshter Katie Nevill-Jones as a secretary on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Eshter Katie Nevill-Jones as a secretary on 17 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
12 December 2010Secretary's details changed for Mrs Eshter Katie Nevill-Jones on 19 September 2010 (1 page)
12 December 2010Director's details changed for Mr Terry Dene Nevill-Jones on 19 September 2010 (2 pages)
12 December 2010Director's details changed for Mr Terry Dene Nevill-Jones on 19 September 2010 (2 pages)
12 December 2010Secretary's details changed for Mrs Eshter Katie Nevill-Jones on 19 September 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (2 pages)
8 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (2 pages)
23 October 2009Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 October 2009Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Incorporation (13 pages)