Company NameEasternfeel Limited
Company StatusDissolved
Company Number07365363
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date9 May 2018 (5 years, 11 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 NameMr Samuel Phillip Berg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndhurst Drive
Harpenden
Herts
AL5 5QN
Director NameMrs Carolyn Lunn Berg
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years after company formation)
Appointment Duration5 years, 7 months (closed 09 May 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22a Sauncey Avenue
Harpenden
Herts
AL5 4QF
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Samuel Berg
51.00%
Ordinary A
49 at £1Carolyn Lunn Berg
49.00%
Ordinary B

Financials

Year2014
Net Worth£564,929
Cash£50,085
Current Liabilities£34,641

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2018Final Gazette dissolved following liquidation (1 page)
9 February 2018Return of final meeting in a members' voluntary winding up (12 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (11 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (11 pages)
20 April 2016Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
27 March 2015Director's details changed for Mrs Carolyn Lunn Berg on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages)
27 March 2015Director's details changed for Mrs Carolyn Lunn Berg on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages)
27 March 2015Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Change of share class name or designation (2 pages)
27 March 2013Appointment of Mrs Carolyn Lunn Berg as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100
(3 pages)
27 March 2013Appointment of Mrs Carolyn Lunn Berg as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
23 February 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
23 February 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 23 February 2011 (1 page)
23 February 2011Termination of appointment of John Purdon as a director (1 page)
23 February 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
23 February 2011Appointment of Mr Samuel Berg as a director (2 pages)
23 February 2011Termination of appointment of John Purdon as a director (1 page)
23 February 2011Appointment of Mr Samuel Berg as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)