Company NameEastport Associates Limited
Company StatusDissolved
Company Number07968194
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Berthe Goldberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusClosed
Appointed28 February 2012(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Berthe Goldberg
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End07 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Previous accounting period shortened from 8 March 2013 to 7 March 2013 (1 page)
27 November 2013Previous accounting period shortened from 8 March 2013 to 7 March 2013 (1 page)
27 November 2013Previous accounting period shortened from 8 March 2013 to 7 March 2013 (1 page)
26 November 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
25 November 2013Previous accounting period extended from 28 February 2013 to 8 March 2013 (1 page)
25 November 2013Previous accounting period extended from 28 February 2013 to 8 March 2013 (1 page)
25 November 2013Previous accounting period extended from 28 February 2013 to 8 March 2013 (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
31 May 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
31 May 2012Appointment of Mrs Berthe Goldberg as a director (2 pages)
31 May 2012Appointment of Mrs Berthe Goldberg as a director (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)