About

Registered Number: 01457436
Date of Incorporation: 29/10/1979 (44 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2020 (3 years and 8 months ago)
Registered Address: C/O BDO LLP, 55 Baker Street, London, W1U 7EU

 

Founded in 1979, E.A.S.T. International Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at E.A.S.T. International Ltd. The companies directors are listed as Ahamed, Syed Hussain, Hussain, Habeeb Mohamed Mubarak, Hussain, Habeeb Mohamed Mubarak, Azhar, Mohammed, Buhari, Ahmad, Faizel, Noohu Mohammed Ameer, Rahman, Arif Buhary, Razick, Magbool Khan Abdul, Salahuddin, Syed Mohamed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHAMED, Syed Hussain 02 January 2008 - 1
HUSSAIN, Habeeb Mohamed Mubarak 05 April 1997 - 1
AZHAR, Mohammed 04 September 2008 20 October 2008 1
BUHARI, Ahmad 05 April 1997 02 January 2008 1
FAIZEL, Noohu Mohammed Ameer 05 April 1997 15 April 2009 1
RAHMAN, Arif Buhary N/A 04 September 2008 1
RAZICK, Magbool Khan Abdul 05 April 1997 02 January 2008 1
SALAHUDDIN, Syed Mohamed N/A 04 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Habeeb Mohamed Mubarak 20 October 2008 28 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2020
WU15 - N/A 29 April 2020
AD01 - Change of registered office address 20 February 2020
COCOMP - Order to wind up 11 March 2015
LIQ MISC OC - N/A 11 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 March 2015
AD01 - Change of registered office address 03 May 2013
AD01 - Change of registered office address 15 July 2010
AD01 - Change of registered office address 23 November 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 November 2009
COCOMP - Order to wind up 14 October 2009
COCOMP - Order to wind up 12 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
353 - Register of members 22 May 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 11 April 2006
363a - Annual Return 14 April 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 05 May 2004
363a - Annual Return 04 May 2004
AA - Annual Accounts 17 June 2003
363a - Annual Return 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
353 - Register of members 09 February 2003
AA - Annual Accounts 21 February 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 05 February 2001
363a - Annual Return 05 February 2001
363a - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 25 April 2000
AA - Annual Accounts 21 November 1999
363a - Annual Return 10 February 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363a - Annual Return 01 July 1997
AA - Annual Accounts 19 December 1996
363x - Annual Return 19 June 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 15 January 1995
AA - Annual Accounts 15 November 1994
363x - Annual Return 03 May 1994
AA - Annual Accounts 02 July 1993
363x - Annual Return 28 February 1993
AA - Annual Accounts 16 October 1992
363x - Annual Return 22 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
AA - Annual Accounts 18 September 1991
363 - Annual Return 24 April 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 15 January 1990
AA - Annual Accounts 19 April 1989
287 - Change in situation or address of Registered Office 09 March 1989
288 - N/A 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 17 June 1983
CERTNM - Change of name certificate 13 February 1980
NEWINC - New incorporation documents 29 October 1979

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and subordination 11 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.