Company NameEastbond Services Llp
Company StatusDissolved
Company NumberOC352701
CategoryLimited Liability Partnership
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameFerton Impex Limited (Corporation)
StatusClosed
Appointed10 April 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2022)
Correspondence AddressRoom 303 House Of Francis, Ile Du Port
Mahe
Seychelles
LLP Designated Member NameSturari Impex Limited. (Corporation)
StatusClosed
Appointed10 April 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2022)
Correspondence AddressRoom 303 House Of Francis, Ile Du Port
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 April 2020)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 April 2020)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered Address85 Great Portland Street, First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£3,078
Net Worth£10,701
Cash£9,123
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Notification of a person with significant control statement (2 pages)
28 October 2021Cessation of Stanislav Vasilyev as a person with significant control on 19 October 2021 (1 page)
6 October 2021Termination of appointment of Primecross Inc. as a member on 10 April 2020 (1 page)
6 October 2021Termination of appointment of Formond Inc. as a member on 10 April 2020 (1 page)
1 September 2021Appointment of Sturari Impex Limited. as a member on 10 April 2020 (2 pages)
1 September 2021Appointment of Ferton Impex Limited as a member on 10 April 2020 (2 pages)
31 August 2021Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 85 Great Portland Street, First Floor London W1W 7LT on 31 August 2021 (1 page)
28 June 2021Confirmation statement made on 1 March 2021 with updates (2 pages)
18 June 2021Confirmation statement made on 1 March 2020 with no updates (2 pages)
26 May 2021Confirmation statement made on 1 March 2018 with no updates (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2019 (8 pages)
26 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 May 2021Restoration by order of the court (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2018 (3 pages)
26 May 2021Confirmation statement made on 1 March 2019 with no updates (2 pages)
17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the limited liability partnership off the register (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 July 2017Notification of Stanislav Vasilyev as a person with significant control on 1 March 2017 (2 pages)
1 July 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 July 2017Notification of Stanislav Vasilyev as a person with significant control on 1 March 2017 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
6 March 2016Annual return made up to 1 March 2016 (3 pages)
6 March 2016Annual return made up to 1 March 2016 (3 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 1 March 2015 (3 pages)
19 May 2015Annual return made up to 1 March 2015 (3 pages)
19 May 2015Annual return made up to 1 March 2015 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
14 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 1 March 2014 (3 pages)
3 March 2014Annual return made up to 1 March 2014 (3 pages)
3 March 2014Annual return made up to 1 March 2014 (3 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 1 March 2012 (3 pages)
18 April 2012Annual return made up to 1 March 2012 (3 pages)
18 April 2012Annual return made up to 1 March 2012 (3 pages)
17 April 2012Appointment of Primecross Inc. as a member (2 pages)
17 April 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
17 April 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
17 April 2012Appointment of Primecross Inc. as a member (2 pages)
17 April 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
17 April 2012Appointment of Formond Inc. as a member (2 pages)
17 April 2012Appointment of Formond Inc. as a member (2 pages)
17 April 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
21 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 1 March 2011 (7 pages)
11 May 2011Annual return made up to 1 March 2011 (7 pages)
11 May 2011Annual return made up to 1 March 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
15 December 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
1 March 2010Incorporation of a limited liability partnership (8 pages)
1 March 2010Incorporation of a limited liability partnership (8 pages)