Company NameEastbase Limited
Company StatusDissolved
Company Number07422874
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Joseph Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(5 days after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Belsize Lane
London
NW3 5BB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Paul Joseph Goldstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,818
Cash£2,257
Current Liabilities£1,448,850

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
6 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
17 November 2010Appointment of Paul Joseph Goldstein as a director (3 pages)
17 November 2010Appointment of Paul Joseph Goldstein as a director (3 pages)
4 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page)
4 November 2010Termination of appointment of Graham Cowan as a director (1 page)
4 November 2010Termination of appointment of Graham Cowan as a director (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)