Company NameEast Anglian Totally Builders Ltd
Company StatusDissolved
Company Number07965401
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Brown
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameKenneth John Finch
StatusClosed
Appointed01 August 2012(5 months after company formation)
Appointment Duration3 years (closed 19 August 2015)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs June Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 4JJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1June Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
13 November 2014Liquidators statement of receipts and payments to 14 August 2014 (14 pages)
13 November 2014Liquidators' statement of receipts and payments to 14 August 2014 (14 pages)
13 November 2014Liquidators' statement of receipts and payments to 14 August 2014 (14 pages)
30 August 2013Registered office address changed from Suite 8 85 Dales Road Ipswich IP1 4JR England on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Suite 8 85 Dales Road Ipswich IP1 4JR England on 30 August 2013 (2 pages)
28 August 2013Statement of affairs with form 4.19 (5 pages)
28 August 2013Statement of affairs with form 4.19 (5 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
17 August 2012Appointment of Kenneth John Finch as a secretary (1 page)
17 August 2012Appointment of Kenneth John Finch as a secretary (1 page)
17 August 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 17 August 2012 (1 page)
6 March 2012Appointment of Mr Paul Stephen Brown as a director (2 pages)
6 March 2012Termination of appointment of June Brown as a director (1 page)
6 March 2012Appointment of Mr Paul Stephen Brown as a director (2 pages)
6 March 2012Termination of appointment of June Brown as a director (1 page)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)