Company NameEaston Properties Ltd
Company StatusDissolved
Company Number08156806
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Blau
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address45 Gresham Gardens
London
NW11 8PA
Director NameMrs Dina Blau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Gardens
London
NW11 8PA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kierwell Properties LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 July

Charges

23 July 2013Delivered on: 2 August 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: L/H 23A darfield road crofton park brockley t/no TGL53966 flat 3 28 woodland road upper norwood london t/no SGL475663 flat 3 24 kent house road sydenham london t/no SGL445167. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: L/H flat 3 24 kent house road sydenham london t/no SGL445167. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: L/H 23A darfield road crofton park brockley t/no TGL53066. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: L/H flat 3 28 woodland road upper norwood london t/no SGL475663. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
27 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Registration of charge 081568060007 (9 pages)
2 August 2013Registration of charge 081568060007 (9 pages)
26 July 2013Registration of charge 081568060005 (9 pages)
26 July 2013Registration of charge 081568060006 (9 pages)
26 July 2013Registration of charge 081568060004 (34 pages)
26 July 2013Registration of charge 081568060004 (34 pages)
26 July 2013Registration of charge 081568060002 (29 pages)
26 July 2013Registration of charge 081568060005 (9 pages)
26 July 2013Registration of charge 081568060001 (29 pages)
26 July 2013Registration of charge 081568060006 (9 pages)
26 July 2013Registration of charge 081568060003 (29 pages)
26 July 2013Registration of charge 081568060003 (29 pages)
26 July 2013Registration of charge 081568060001 (29 pages)
26 July 2013Registration of charge 081568060002 (29 pages)
14 March 2013Appointment of Mrs Dina Blau as a director (2 pages)
14 March 2013Appointment of Mrs Dina Blau as a director (2 pages)
13 March 2013Appointment of Mr Aron Blau as a director (2 pages)
13 March 2013Appointment of Mr Aron Blau as a director (2 pages)
31 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page)
31 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
25 July 2012Incorporation
Statement of capital on 2012-07-25
  • GBP 1
(20 pages)
25 July 2012Incorporation
Statement of capital on 2012-07-25
  • GBP 1
(20 pages)