London
NW3 1UA
Director Name | Ms Ema Gordana Platisa-Howie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gayton Crescent London NW3 1UA |
Website | www.easternblock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74352727 |
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dylan Wilde Hershman 50.00% Ordinary |
---|---|
1 at £1 | Ema Gordana Platisa-howie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,468 |
Cash | £23,410 |
Current Liabilities | £50,894 |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 December 2016 | Director's details changed for Mr Dylan Wilde Hershman on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Dylan Wilde Hershman on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Ema Gordana Platisa-Howie on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Ema Gordana Platisa-Howie on 14 December 2016 (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 May 2012 | Incorporation (37 pages) |
21 May 2012 | Incorporation (37 pages) |