Company NameEastglow Limited
Company StatusDissolved
Company Number01198834
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 3 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Rajinder Kaur Grewal
Date of BirthJune 1930 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 December 2004)
RoleGrocer
Correspondence Address74 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameSatpal Singh Grewal
Date of BirthDecember 1932 (Born 91 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 December 2004)
RoleGrocer
Correspondence AddressHolly Cottage
The Chase
Chigwell
Essex
IG7 5EY
Secretary NameMr Harpal Singh Grewal
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address74 Hainault Road
Chigwell
Essex
IG7 5DH

Location

Registered Address74 Hainault Road
Chigwell
Essex
IG7 5DH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,432
Current Liabilities£9,432

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Voluntary strike-off action has been suspended (1 page)
19 May 2004Application for striking-off (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Full accounts made up to 29 February 2000 (10 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
21 July 1999Registered office changed on 21/07/99 from: 14 artillery passage london E1 7LJ (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (11 pages)
3 April 1997Full accounts made up to 29 February 1996 (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 December 1995Full accounts made up to 28 February 1995 (11 pages)