Company NameEastern African Vegetables Limited
Company StatusDissolved
Company Number09334442
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameEsatern African Vegetables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Khuram Iftikhar Sahi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Butts House
Butts Crescent
Feltham
TW13 6HT
Director NameMr Khalil Ahmed Khan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2015(4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 May 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressFlat 2 Meadow Court St. Johns Road
Isleworth
Middlesex
TW7 6NL
Director NameMr Khalil Ahmed Khan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(1 year after company formation)
Appointment Duration1 week, 4 days (resigned 16 December 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 1 Billeadon House 9 Burdett Road
Mile End
London
E3 4TU

Location

Registered AddressFlat 2 Meadow Court
St. Johns Road
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Registered office address changed from Unit 1 Billeadon House 9 Burdett Road Mile End London E3 4TU to Flat 2 Meadow Court St. Johns Road Isleworth Middlesex TW7 6NL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 1 Billeadon House 9 Burdett Road Mile End London E3 4TU to Flat 2 Meadow Court St. Johns Road Isleworth Middlesex TW7 6NL on 8 June 2016 (1 page)
21 December 2015Appointment of Mr Khalil Ahmed Khan as a director on 5 April 2015 (2 pages)
21 December 2015Appointment of Mr Khalil Ahmed Khan as a director on 5 April 2015 (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
16 December 2015Termination of appointment of Khalil Ahmed Khan as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Khalil Ahmed Khan as a director on 16 December 2015 (1 page)
9 December 2015Appointment of Mr Khalil Ahmed Khan as a director on 5 December 2015 (2 pages)
9 December 2015Appointment of Mr Khalil Ahmed Khan as a director on 5 December 2015 (2 pages)
9 November 2015Registered office address changed from Flat 3 Butts House Butts Crescent Feltham TW13 6HT England to Unit 1 Billeadon House 9 Burdett Road Mile End London E3 4TU on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Flat 3 Butts House Butts Crescent Feltham TW13 6HT England to Unit 1 Billeadon House 9 Burdett Road Mile End London E3 4TU on 9 November 2015 (2 pages)
26 August 2015Change of name notice (2 pages)
26 August 2015Change of name notice (2 pages)
26 August 2015Company name changed esatern african vegetables LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
26 August 2015Company name changed esatern african vegetables LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)