Company NameEasternway Ventures Ltd
Company StatusDissolved
Company Number07435769
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sara Yvonne Giwa-McNeil
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 June 2023)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMr Ian David Hector McNeil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 June 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Nikolette Spyros
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSp Spyrou & Co 2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
Director NameMr Spyros Panayiotis Spyrou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSp Spyrou & Co 2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ian Mcneil
50.00%
Ordinary
1 at £1Sara Giwa-mcneil
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (3 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
6 January 2012Termination of appointment of Nikolette Spyros as a director (1 page)
6 January 2012Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Spyros Spyrou as a director (1 page)
6 January 2012Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Nikolette Spyros as a director (1 page)
6 January 2012Termination of appointment of Spyros Spyrou as a director (1 page)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1
(3 pages)
6 January 2012Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director (2 pages)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1
(3 pages)
6 January 2012Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director (2 pages)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1
(3 pages)
6 January 2012Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page)
5 January 2012Appointment of Mrs Ian David Hector Mcneil as a director (2 pages)
5 January 2012Appointment of Mrs Ian David Hector Mcneil as a director (2 pages)
3 January 2012Appointment of Mrs Nikolette Spyros as a director (2 pages)
3 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
3 January 2012Appointment of Mrs Nikolette Spyros as a director (2 pages)
3 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
23 November 2011Appointment of Mr Spyros Panayiotis Spyrou as a director (2 pages)
23 November 2011Appointment of Mr Spyros Panayiotis Spyrou as a director (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page)
10 November 2010Incorporation (20 pages)
10 November 2010Incorporation (20 pages)