Company NameEast West One Consortium Limited
Company StatusDissolved
Company Number08177834
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameEast West One Consortium Plc

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameKeok Swa Khoo
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDr Eng Heong Tan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDato Dr Jessie Tang
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMalaysian
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleChief Executive%2fdirector
Country of ResidenceMalaysia
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameDr Jessie Tang
StatusClosed
Appointed31 December 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Datuk Khoo Keok Swa
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNo 57 Tkt. 5 Blok B
Bangunan Kwsp
Kota Kinabalu
88000
Director NameJane Be Ha Yeo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed28 December 2012(4 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Crispin Way
Kingswood
South Gloucestershire
BS1 4SN
Director NameMs Jane Bee Ha Koon
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed31 December 2012(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Crispin Way
Bristol
BS15 4SN

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at €0.01Jessie Tang
60.00%
Ordinary
2k at €0.01Eng Heong Tan
20.00%
Ordinary
2k at €0.01Keok Swa Khoo
20.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£11,978
Current Liabilities£11,983

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
1 September 2017Application to strike the company off the register (3 pages)
1 September 2017Application to strike the company off the register (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 100
(6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 100
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 100
(6 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 100
(6 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 100
(6 pages)
13 May 2014Full accounts made up to 30 August 2013 (12 pages)
13 May 2014Full accounts made up to 30 August 2013 (12 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2014Solvency statement dated 24/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2014Statement of capital on 27 March 2014
  • EUR 100
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Solvency statement dated 24/03/14 (1 page)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • EUR 100
(4 pages)
25 March 2014Re-reg cert (1 page)
25 March 2014Re-reg cert (1 page)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2014Re-registration from a public company to a private limited company (2 pages)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2014Re-registration from a public company to a private limited company (2 pages)
20 March 2014Re-registration of Memorandum and Articles (25 pages)
20 March 2014Re-registration of Memorandum and Articles (25 pages)
6 March 2014Director's details changed for Dr Eng Heong Tan on 1 February 2014 (2 pages)
6 March 2014Registered office address changed from 140 Blundell Road Luton Bedfordshire LU3 1SP England on 6 March 2014 (1 page)
6 March 2014Director's details changed for Dr Eng Heong Tan on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Dato Dr Jessie Tang on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Keok Swa Khoo on 1 February 2014 (2 pages)
6 March 2014Secretary's details changed for Dr. Jessie Tang on 1 February 2014 (1 page)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders (6 pages)
6 March 2014Registered office address changed from 140 Blundell Road Luton Bedfordshire LU3 1SP England on 6 March 2014 (1 page)
6 March 2014Director's details changed for Dato Dr Jessie Tang on 1 February 2014 (2 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders (6 pages)
6 March 2014Secretary's details changed for Dr. Jessie Tang on 1 February 2014 (1 page)
6 March 2014Registered office address changed from 140 Blundell Road Luton Bedfordshire LU3 1SP England on 6 March 2014 (1 page)
6 March 2014Director's details changed for Dato Dr Jessie Tang on 1 February 2014 (2 pages)
6 March 2014Secretary's details changed for Dr. Jessie Tang on 1 February 2014 (1 page)
6 March 2014Director's details changed for Dr Eng Heong Tan on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Keok Swa Khoo on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Keok Swa Khoo on 1 February 2014 (2 pages)
12 February 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
12 February 2013Commence business and borrow (1 page)
12 February 2013Commence business and borrow (1 page)
12 February 2013Trading certificate for a public company (3 pages)
12 February 2013Trading certificate for a public company (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Jane Koon as a director (1 page)
5 February 2013Termination of appointment of Jane Koon as a director (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Keok Swa Khoo on 30 December 2012 (2 pages)
16 January 2013Director's details changed for Keok Swa Khoo on 30 December 2012 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
2 January 2013Director's details changed for Dr. Jessie Tang on 31 December 2012 (2 pages)
2 January 2013Termination of appointment of Datuk Swa as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 31/12/2012
(2 pages)
2 January 2013Director's details changed for Mr Datuk Khoo Keok Swa on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Datuk Khoo Keok Swa on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Dr. Jessie Tang on 31 December 2012 (2 pages)
2 January 2013Termination of appointment of Datuk Swa as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 31/12/2012
(2 pages)
31 December 2012Termination of appointment of Jane Yeo as a director (1 page)
31 December 2012Appointment of Ms Jane Bee Ha Koon as a director (2 pages)
31 December 2012Director's details changed for Dr. Tan Eng Heong on 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Datuk Swa as a secretary (1 page)
31 December 2012Appointment of Ms Jane Bee Ha Koon as a director (2 pages)
31 December 2012Termination of appointment of Jane Yeo as a director (1 page)
31 December 2012Director's details changed for Dr. Tan Eng Heong on 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Datuk Swa as a secretary (1 page)
31 December 2012Appointment of Dr. Jessie Tang as a secretary (2 pages)
31 December 2012Appointment of Dr. Jessie Tang as a secretary (2 pages)
28 December 2012Appointment of Jane Be Ha Yeo as a director (2 pages)
28 December 2012Appointment of Jane Be Ha Yeo as a director (2 pages)
13 August 2012Incorporation (52 pages)
13 August 2012Incorporation (52 pages)