About

Registered Number: 03786118
Date of Incorporation: 10/06/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 4 months ago)
Registered Address: Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent, NP23 5SD

 

Eastern Choice Ingredients Ltd was founded on 10 June 1999 and has its registered office in Ebbw Vale, it has a status of "Dissolved". We don't know the number of employees at the company. Braveheart Nominees Limited, Amartey, Samuel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAVEHEART NOMINEES LIMITED 19 June 2009 - 1
AMARTEY, Samuel 10 June 1999 22 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
3.6 - Abstract of receipt and payments in receivership 13 September 2011
LQ02 - Notice of ceasing to act as receiver or manager 13 September 2011
3.6 - Abstract of receipt and payments in receivership 29 March 2011
3.10 - N/A 11 June 2010
LQ01 - Notice of appointment of receiver or manager 11 June 2010
LQ01 - Notice of appointment of receiver or manager 22 April 2010
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 23 April 2008
AAMD - Amended Accounts 18 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 04 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
363s - Annual Return 23 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 24 May 2003
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 17 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
123 - Notice of increase in nominal capital 04 June 2001
AA - Annual Accounts 18 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2001
395 - Particulars of a mortgage or charge 22 February 2001
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
CERTNM - Change of name certificate 26 September 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
287 - Change in situation or address of Registered Office 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 05 September 2002 Outstanding

N/A

Debenture 16 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.