Company NameEa Securities Ltd.
Company StatusDissolved
Company Number08273437
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameEa Security Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kunal Savjani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Elder Court 23 Green Lane
Northwood
Middlesex
HA6 2XP
Director NameMrs Rupal Savjani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Elder Court 23 Green Lane
Northwood
Middlesex
HA6 2XP

Location

Registered Address1st Floor, Scottish Provident House
76/80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karan Krishna Savjani
33.33%
Ordinary A
1 at £1Kunal Savjani
33.33%
Ordinary B
1 at £1Rupal Savjani
33.33%
Ordinary C

Financials

Year2014
Net Worth£139,321
Cash£84,320
Current Liabilities£13,724

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
9 February 2015Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
7 October 2014Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mr Kunal Savjani on 13 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Kunal Savjani on 13 September 2014 (2 pages)
6 October 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
23 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
23 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
13 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
13 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2013Director's details changed for Mr Kunal Savjani on 18 October 2013 (2 pages)
12 December 2013Director's details changed for Mr Kunal Savjani on 18 October 2013 (2 pages)
12 December 2013Director's details changed for Mrs Rupal Savjani on 18 October 2013 (2 pages)
12 December 2013Director's details changed for Mrs Rupal Savjani on 18 October 2013 (2 pages)
3 December 2013Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page)
11 November 2013Registered office address changed from 12 Brookdene Drive Northwood Middlesex HA6 3NS England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 12 Brookdene Drive Northwood Middlesex HA6 3NS England on 11 November 2013 (1 page)
23 July 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 23 July 2013 (1 page)
1 November 2012Company name changed ea security LTD.\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed ea security LTD.\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)