Company NameEastern Technologies Ltd
Company StatusDissolved
Company Number07843867
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Qays Aldoory
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cavendish Avenue
New Malden
KT3 6QQ
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address78 Cavendish Avenue
New Malden
KT3 6QQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£82
Current Liabilities£638

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 6 March 2012 (1 page)
6 March 2012Appointment of Mr Qays Aldoory as a director (2 pages)
6 March 2012Termination of appointment of Edwina Coales as a director (1 page)
6 March 2012Appointment of Mr Qays Aldoory as a director (2 pages)
6 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
6 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
6 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Edwina Coales as a director (1 page)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)