Company NameEastern Isles Properties Limited
Company StatusDissolved
Company Number07262892
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Directors

Director NameRoyce Holdings (London) Limited (Corporation)
StatusClosed
Appointed07 June 2010(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2013)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Zoe Alexandra Urben
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 East Drive
Brighton
BN2 0BQ
Director NameMr David Michael Shaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 22 June 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address124 Hale Drive
Mill Hill
London
NW7 3ED
Director NameMr David Bright
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Potters
Bushey
Herts
WD23 4QT

Location

Registered AddressUnit 2 G Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Termination of appointment of a director (2 pages)
15 August 2011Termination of appointment of a director (2 pages)
2 March 2011Termination of appointment of Zoe Urben as a director (2 pages)
2 March 2011Registered office address changed from Suite 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Suite 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Zoe Urben as a director (2 pages)
2 March 2011Registered office address changed from Suite 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2 March 2011 (2 pages)
23 February 2011Registered office address changed from C/O Ink Bar 54/55 Meeting House Lane Brighton BN1 1HB United Kingdom on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Ink Bar 54/55 Meeting House Lane Brighton BN1 1HB United Kingdom on 23 February 2011 (2 pages)
23 February 2011Termination of appointment of Zoe Urben as a director (2 pages)
23 February 2011Termination of appointment of Zoe Urben as a director (2 pages)
7 January 2011Registered office address changed from 14 Little Potters Bushey Herts WD23 4QT United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 14 Little Potters Bushey Herts WD23 4QT United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 14 Little Potters Bushey Herts WD23 4QT United Kingdom on 7 January 2011 (1 page)
19 November 2010Termination of appointment of David Bright as a director (1 page)
19 November 2010Termination of appointment of David Bright as a director (1 page)
24 September 2010Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 24 September 2010 (1 page)
12 August 2010Appointment of Mr David Bright as a director (2 pages)
12 August 2010Appointment of Mr David Bright as a director (2 pages)
23 June 2010Termination of appointment of David Shaw as a director (1 page)
23 June 2010Termination of appointment of David Shaw as a director (1 page)
16 June 2010Appointment of Mr David Michael Shaw as a director (2 pages)
16 June 2010Appointment of Mr David Michael Shaw as a director (2 pages)
15 June 2010Appointment of Ms Zoe Alexandra Urben as a director (2 pages)
15 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page)
15 June 2010Appointment of Royce Holdings (London) Limited as a director (2 pages)
15 June 2010Appointment of Royce Holdings (London) Limited as a director (2 pages)
15 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page)
15 June 2010Appointment of Ms Zoe Alexandra Urben as a director (2 pages)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
24 May 2010Incorporation
Statement of capital on 2010-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
24 May 2010Incorporation
Statement of capital on 2010-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)