Company NameEIK Tobacco Ltd
Company StatusDissolved
Company Number11842073
CategoryPrivate Limited Company
Incorporation Date22 February 2019(5 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameAbhinav Tejas Sharma Sewraz
Date of BirthAugust 1996 (Born 27 years ago)
NationalityMauritian
StatusClosed
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressWaters Meet Waters Meet, Willow Avenue
New Denham
Middlesex
UB9 4AL
Director NameMr Amrit Sewraz
Date of BirthJuly 1991 (Born 32 years ago)
NationalityMauritian
StatusClosed
Appointed20 June 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Sudhir Taparia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Meet Waters Meet, Willow Avenue
New Denham
Middlesex
UB9 4AL
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Meet Willow Avenue
New Denham
Middlesex
UB9 4AL
Director NameMr Daniel Charles Burden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
New Denham
Middlesex
UB9 4AL

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 28 February 2020 (5 pages)
8 April 2020Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 9 Mansfield Street London W1G 9NY on 8 April 2020 (1 page)
2 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 105 st. John Street London EC1M 4AS England to 61 Bridge Street Kington HR5 3DJ on 2 April 2020 (1 page)
1 April 2020Registered office address changed from Waters Meet Willow Avenue New Denham Middlesex UB9 4AL United Kingdom to 105 st. John Street London EC1M 4AS on 1 April 2020 (1 page)
25 March 2020Termination of appointment of Sudhir Taparia as a director on 10 March 2020 (1 page)
13 November 2019Termination of appointment of Daniel Charles Burden as a director on 28 September 2019 (1 page)
1 October 2019Termination of appointment of Bhagwant Singh Rattan as a director on 28 September 2019 (1 page)
1 July 2019Appointment of Mr Daniel Charles Burden as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Bhagwant Singh Rattan as a director on 1 July 2019 (2 pages)
20 June 2019Appointment of Mr Amrit Sewraz as a director on 20 June 2019 (2 pages)
22 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-22
  • GBP 1,000
(39 pages)