EASTWARDS TRUST

Register to unlock more data on OkredoRegister

EASTWARDS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01580685

Incorporation date

17/08/1981

Size

Full

Contacts

Registered address

Registered address

C/O GENESIS HOUSING ASSOCIATION, 64 Pratt Street, London NW1 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon01/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2014
First Gazette notice for voluntary strike-off
dot icon11/03/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5DT on 2014-03-11
dot icon28/08/2013
Voluntary strike-off action has been suspended
dot icon23/07/2013
First Gazette notice for voluntary strike-off
dot icon12/07/2013
Application to strike the company off the register
dot icon23/05/2013
Termination of appointment of Dipak Raval as a director
dot icon23/05/2013
Termination of appointment of Mira Chatterjee as a director
dot icon23/05/2013
Termination of appointment of Savinder Bhogal as a director
dot icon12/09/2012
Accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-31 no member list
dot icon26/09/2011
Accounts made up to 2011-03-31
dot icon26/09/2011
Termination of appointment of Deepak Puri as a director
dot icon08/08/2011
Annual return made up to 2011-07-31 no member list
dot icon26/05/2011
Appointment of Mrs Jacqueline Alison Bligh as a secretary
dot icon26/05/2011
Termination of appointment of Stephen Robertson as a secretary
dot icon11/05/2011
Appointment of Mr Feargal Colmcille Ward as a director
dot icon11/05/2011
Termination of appointment of Harton Bailey as a director
dot icon08/10/2010
Accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-31 no member list
dot icon02/08/2010
Director's details changed for Mrs Savinder Bhogal on 2010-07-30
dot icon02/08/2010
Director's details changed for Hilary Joyce Kundu on 2010-07-30
dot icon02/08/2010
Director's details changed for Mr Harton Cleophas Bailey on 2010-07-30
dot icon02/08/2010
Director's details changed for Mira Chatterjee on 2010-07-30
dot icon09/01/2010
Accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 31/07/09
dot icon03/08/2009
Director appointed mr harton cleophas bailey
dot icon03/08/2009
Secretary appointed mr stephen george robertson
dot icon03/08/2009
Appointment terminated secretary dipak raval
dot icon09/07/2009
Registered office changed on 09/07/2009 from 750-758 barking road plaistow london E13 9PJ
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon05/02/2009
Accounts made up to 2008-03-31
dot icon31/07/2008
Annual return made up to 31/07/08
dot icon26/10/2007
Accounts made up to 2007-03-31
dot icon09/08/2007
Annual return made up to 03/08/07
dot icon18/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
New secretary appointed
dot icon29/08/2006
Annual return made up to 03/08/06
dot icon29/08/2006
Registered office changed on 29/08/06 from: 412-422 green street "hamara ghar" upton park london E13 9JN
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
Resolutions
dot icon15/08/2005
Annual return made up to 03/08/05
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon03/08/2004
Annual return made up to 03/08/04
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
Annual return made up to 03/08/03
dot icon17/04/2003
New director appointed
dot icon19/11/2002
Memorandum and Articles of Association
dot icon13/11/2002
Certificate of change of name
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon04/08/2002
Annual return made up to 03/08/02
dot icon13/06/2002
Resolutions
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon11/12/2001
Director resigned
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
New director appointed
dot icon08/08/2001
Annual return made up to 03/08/01
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Secretary resigned
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon23/08/2000
Resolutions
dot icon07/08/2000
Annual return made up to 03/08/00
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Annual return made up to 08/08/99
dot icon11/12/1998
Director resigned
dot icon12/11/1998
Secretary resigned;director resigned
dot icon12/11/1998
New secretary appointed
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon11/08/1998
Annual return made up to 08/08/98
dot icon15/06/1998
Certificate of change of name
dot icon13/11/1997
Certificate of change of name
dot icon11/11/1997
Resolutions
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New secretary appointed
dot icon18/09/1997
Annual return made up to 08/08/97
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon05/11/1996
New secretary appointed
dot icon16/10/1996
Secretary resigned
dot icon15/08/1996
Registered office changed on 15/08/96 from: 217 romford road london E7 9RA
dot icon15/08/1996
Annual return made up to 08/08/96
dot icon10/10/1995
Annual return made up to 08/08/95
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New secretary appointed
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/09/1994
Annual return made up to 08/08/94
dot icon25/08/1993
Annual return made up to 08/08/93
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New secretary appointed;new director appointed
dot icon23/09/1992
New director appointed
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Annual return made up to 08/08/92
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon12/09/1991
Annual return made up to 08/08/91
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1990
Annual return made up to 08/08/90
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon27/06/1990
Memorandum and Articles of Association
dot icon20/02/1990
Resolutions
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Annual return made up to 09/08/89
dot icon25/10/1988
Annual return made up to 22/08/88
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1988
Full accounts made up to 1988-03-31
dot icon19/02/1988
New secretary appointed;new director appointed
dot icon19/02/1988
Annual return made up to 16/08/87
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon17/03/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Annual return made up to 31/10/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Harton Cleophas
Director
11/06/2009 - 31/03/2011
3
Bhogal, Savinder
Director
15/09/1999 - 31/03/2012
5
Puri, Deepak
Director
06/11/2001 - 07/02/2006
3
Puri, Deepak
Director
01/05/2007 - 26/09/2011
3
Saleem, Taskin
Director
12/12/1991 - 28/04/1993
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTWARDS TRUST

EASTWARDS TRUST is an(a) Dissolved company incorporated on 17/08/1981 with the registered office located at C/O GENESIS HOUSING ASSOCIATION, 64 Pratt Street, London NW1 0DL. There are currently 3 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 EASTWARDS TRUST?

toggle

EASTWARDS TRUST is currently Dissolved. It was registered on 17/08/1981 and dissolved on 01/07/2014.

Where is EASTWARDS TRUST located?

toggle

EASTWARDS TRUST is registered at C/O GENESIS HOUSING ASSOCIATION, 64 Pratt Street, London NW1 0DL.

What does EASTWARDS TRUST do?

toggle

EASTWARDS TRUST operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for EASTWARDS TRUST?

toggle

The latest filing was on 01/07/2014: Final Gazette dissolved via voluntary strike-off.