Company NameEastwood Convenience Stores Limited
Company StatusDissolved
Company Number09436345
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Thanasegaran Thambithurai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address283 Headstone Lane
Harrow
HA3 6PG
Director NameMrs Thavatharshiny Pakeerathan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Minterne Waye
Hayes
UB4 0PD

Location

Registered Address87 Rayleigh Road Eastwood
Leigh-On-Sea
SS9 5UZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Thanasegaran Thambithurai
50.00%
Ordinary
1 at £1Thavatharshiny Pakeerathan
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
5 March 2015Director's details changed for Mrs Thaavatharshiny Pakeerathan on 12 February 2015 (2 pages)
5 March 2015Director's details changed for Mrs Thaavatharshiny Pakeerathan on 12 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Thaavatharshini Pakeerathan on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Thaavatharshini Pakeerathan on 25 February 2015 (2 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
(25 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
(25 pages)