About

Registered Number: 04420908
Date of Incorporation: 19/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2017 (6 years and 11 months ago)
Registered Address: Sunrise House Newdigate Road, Beare Green, Dorking, Surrey, RH5 4QD

 

E E I Disposals Ltd was founded on 19 April 2002 with its registered office in Dorking in Surrey, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Ian Robert 19 April 2002 - 1
STANLEY, Elizabeth Mary 19 April 2002 22 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 March 2017
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 12 June 2015
AD01 - Change of registered office address 13 June 2014
RESOLUTIONS - N/A 02 June 2014
RESOLUTIONS - N/A 02 June 2014
4.70 - N/A 02 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2014
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 01 May 2014
AR01 - Annual Return 19 April 2014
TM01 - Termination of appointment of director 19 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 10 September 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 04 July 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
CERTNM - Change of name certificate 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.