Company NameEastern Merchants Limited
Company StatusDissolved
Company Number07645909
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shaji Anandan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35a Ecclesbourne Road
Thornton Heath
Surrey
CR7 7BQ
Director NameMr Babu Madhavan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2014(3 years, 4 months after company formation)
Appointment Duration3 years (closed 03 October 2017)
RoleConsultant
Country of ResidenceIndia
Correspondence Address302 High Street
Croydon
CR0 1NG
Director NameMrs Hitaishi Mittal
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westwood Close
Great Holm
Milton Keynes
MK8 9EE

Contact

Websiteeasternmerchants.co.uk

Location

Registered Address302 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Babu Madhavan
50.00%
Ordinary
50 at £1Shaji Anandan
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,109
Cash£2,112
Current Liabilities£21,291

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
25 November 2016Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
26 October 2016Director's details changed for Mr Babu Madhavan on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Babu Madhavan on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages)
9 September 2016Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street Croydon CR0 1NG on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street Croydon CR0 1NG on 9 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 July 2016Registered office address changed from Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page)
14 June 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
14 June 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
13 June 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
16 November 2015Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 16 November 2015 (1 page)
17 September 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page)
27 April 2015Registered office address changed from 35 a Ecclesbourne Road Thornton Heath CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 35 a Ecclesbourne Road Thornton Heath CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
1 October 2014Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 December 2011Termination of appointment of Hitaishi Mittal as a director (1 page)
28 December 2011Termination of appointment of Hitaishi Mittal as a director (1 page)
4 July 2011Appointment of Mrs Hitaishi Mittal as a director (2 pages)
4 July 2011Appointment of Mrs Hitaishi Mittal as a director (2 pages)
24 May 2011Incorporation (20 pages)
24 May 2011Incorporation (20 pages)