About

Registered Number: 05122788
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: Norfolk Tower, Surrey Street, Norwich, NR1 3PA,

 

Based in Norwich, Earth Imports Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Mcateer, Gordon is listed as the only a director of the company. Currently we aren't aware of the number of employees at the Earth Imports Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCATEER, Gordon 01 July 2008 27 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 14 August 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 July 2013
MISC - Miscellaneous document 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 23 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA01 - Change of accounting reference date 24 January 2012
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 July 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.