Company NameEastdistribution Limited
Company StatusDissolved
Company Number07977232
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dmitry Zvonov
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRussian
StatusClosed
Appointed16 March 2014(2 years after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressApt. 81 193
Moskovsky Pr.
St. Petersburgh
Russian Federation
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Air
Mahe
Seychelles
Director NameMs Sheila Wilna Magnan
Date of BirthJune 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 March 2014(1 year, 12 months after company formation)
Appointment Duration3 days (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dmitry Zvonov
100.00%
Ordinary

Financials

Year2014
Net Worth£17,456
Cash£23,579
Current Liabilities£33,121

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Appointment of Mr Dmitry Zvonov as a director on 16 March 2014 (2 pages)
28 January 2015Appointment of Mr Dmitry Zvonov as a director on 16 March 2014 (2 pages)
27 January 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
27 January 2015Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page)
27 January 2015Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page)
27 January 2015Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page)
27 January 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
27 January 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
5 June 2014Appointment of Ms Sheila Wilna Magnan as a director (2 pages)
5 June 2014Termination of appointment of Pamela Pouponneau as a director (1 page)
5 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Appointment of Ms Sheila Wilna Magnan as a director (2 pages)
5 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Termination of appointment of Pamela Pouponneau as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2012Incorporation (22 pages)
6 March 2012Incorporation (22 pages)