Company NameEastsea Limited
Company StatusDissolved
Company Number07094126
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Vivien Susan Booth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Douglas John Booth
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMrs Vivien Susan Booth
StatusClosed
Appointed01 June 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 27 October 2020)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Douglas Booth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,600
Cash£51,517
Current Liabilities£119,945

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (3 pages)
30 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Douglas John Booth on 9 October 2019 (2 pages)
9 October 2019Change of details for Mr Douglas Booth as a person with significant control on 9 October 2019 (2 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
22 November 2017Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to 27 Mortimer Street London W1T 3BL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to 27 Mortimer Street London W1T 3BL on 21 November 2017 (1 page)
21 November 2017Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(4 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 March 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
28 March 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
25 June 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
25 June 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 99
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 99
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 99
(4 pages)
2 June 2010Appointment of Mr Douglas John Booth as a director (2 pages)
2 June 2010Appointment of Mr Douglas John Booth as a director (2 pages)
2 June 2010Appointment of Mrs Vivien Susan Booth as a secretary (1 page)
2 June 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page)
2 June 2010Termination of appointment of Paul Graeme as a director (1 page)
2 June 2010Appointment of Mrs Vivien Susan Booth as a director (2 pages)
2 June 2010Termination of appointment of Paul Graeme as a director (1 page)
2 June 2010Appointment of Mrs Vivien Susan Booth as a secretary (1 page)
2 June 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page)
2 June 2010Appointment of Mrs Vivien Susan Booth as a director (2 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)