EASTCHEAP INVESTMENTS (CAYMAN) LIMITED

Register to unlock more data on OkredoRegister

EASTCHEAP INVESTMENTS (CAYMAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC023678

Incorporation date

19/11/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon12/01/2011
Closure of UK establishment(s) BR006404 and overseas company FC023678 on 2010-12-31
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director's Change of Particulars / mauro gabriele / 26/03/2009 / HouseName/Number was: 80M, now: ; Street was: eaton square, now: one curzon street; Post Code was: SW1W 9AP, now: W1J 5RT
dot icon22/01/2009
Director Appointed Mauro Logged Form
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon26/11/2008
Director Appointed mauro gabriele
dot icon26/11/2008
Appointment Terminated Director anne cruikshank
dot icon26/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon19/08/2008
Appointment Terminated Director jonathan foster
dot icon16/07/2007
Full accounts made up to 2006-12-20
dot icon05/06/2007
Dir resigned 25/05/07 behan david paul
dot icon05/06/2007
Dir appointed 25/05/07 mccoy bruce spalding london SW1Y 6LX
dot icon27/03/2007
Altn constitutional doc 010307
dot icon25/01/2007
Altn constitutional doc 201206
dot icon25/01/2007
Accounting reference date shortened from 20/12/07 to 31/12/06
dot icon12/01/2007
Accounting reference date shortened from 31/12/06 to 20/12/06
dot icon12/01/2007
BR006404 address change 21/12/06 10 gresham street london EC2V 7AE
dot icon12/01/2007
BR006404 par appointed 20/12/06 behan david paul 6 lonsdale road london SW13 9EB
dot icon12/01/2007
BR006404 par terminated 20/12/06 franklin richard michael
dot icon12/01/2007
BR006404 par terminated 20/12/06 foster jonathan scott
dot icon12/01/2007
BR006404 par terminated 17/06/03 brearley david
dot icon12/01/2007
BR006404 par terminated 04/07/03 seggins roger russell
dot icon12/01/2007
Dir resigned 15/11/06 joseph michael william
dot icon12/01/2007
Dir resigned 20/12/06 franklin richard michael
dot icon12/01/2007
Dir appointed 20/12/06 behan david paul london SW13 9EB
dot icon12/01/2007
Dir resigned 20/12/06 conway richard geoffrey meade
dot icon12/01/2007
Dir appointed 20/12/06 cruikshank anne meredith london N1 3LJ
dot icon12/01/2007
Change of address 21/12/06 walk
dot icon25/10/2006
Dir change in partic 25/05/06 foster jonathan scott enfield middlesex
dot icon18/09/2006
BR006404 address change 29/08/06 faryners house 25 monument street london EC3R 8BQ
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon09/06/2005
Full accounts made up to 2004-09-30
dot icon09/06/2005
Accounting reference date shortened from 21/11/04 to 30/09/04
dot icon10/11/2004
Full accounts made up to 2003-11-21
dot icon30/03/2004
Full accounts made up to 2002-11-21
dot icon17/10/2003
Dir appointed 19/09/03 conway richard geoffrey meade little paxton st neots
dot icon17/10/2003
Dir appointed 19/09/03 joseph michael william st leonards tring
dot icon04/09/2003
Dir resigned 17/06/03 brealey david
dot icon30/07/2003
Dir resigned 17/07/03 brealey david
dot icon30/07/2003
Dir resigned 04/07/03 seggins roger russell
dot icon03/01/2003
BR006404 address change 02/01/03 6-8 eastcheap london EC3M 1AE
dot icon10/05/2002
Accounting reference date shortened from 30/11/02 to 21/11/02
dot icon23/01/2002
BR006404 par appointed david brealey 12 the courtyard sheffield park east sussex TN22 3QW
dot icon23/01/2002
BR006404 par appointed richard michael franklin 80 ward avenue grays essex RM17 5RN
dot icon23/01/2002
BR006404 par appointed jonathan scott foster 4 chase court gardens enfield EN2 8DH
dot icon23/01/2002
BR006404 par appointed roger russell seggins marrowwood 4 kelvedon avenue, burwood park walton on thames surrey KT12 5ED
dot icon23/01/2002
BR006404 registered
dot icon23/01/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabriele, Mauro
Director
19/12/2008 - Present
7
Joseph, Michael William
Director
19/09/2003 - 15/11/2006
118
Foster, Jonathan Scott
Director
23/01/2002 - 31/07/2008
37
Seggins, Roger Russell
Director
23/01/2002 - 04/07/2003
75
Behan, David
Director
20/12/2006 - 25/05/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTCHEAP INVESTMENTS (CAYMAN) LIMITED

EASTCHEAP INVESTMENTS (CAYMAN) LIMITED is an(a) Converted / Closed company incorporated on 19/11/2001 with the registered office located at PO BOX 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman Islands. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTCHEAP INVESTMENTS (CAYMAN) LIMITED?

toggle

EASTCHEAP INVESTMENTS (CAYMAN) LIMITED is currently Converted / Closed. It was registered on 19/11/2001 and dissolved on 12/01/2011.

Where is EASTCHEAP INVESTMENTS (CAYMAN) LIMITED located?

toggle

EASTCHEAP INVESTMENTS (CAYMAN) LIMITED is registered at PO BOX 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman Islands.

What is the latest filing for EASTCHEAP INVESTMENTS (CAYMAN) LIMITED?

toggle

The latest filing was on 12/01/2011: Closure of UK establishment(s) BR006404 and overseas company FC023678 on 2010-12-31.