About

Registered Number: 04827931
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: 125 Dale Hall Lane, Ipswich, IP1 4LS

 

Founded in 2003, Eastern Light Ltd has its registered office in Ipswich. We do not know the number of employees at the company. The companies directors are listed as Baker, Nigel Philip, Scott, Sarah Louise, Cross, Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nigel Philip 10 July 2003 - 1
SCOTT, Sarah Louise 27 February 2012 - 1
CROSS, Barry 10 July 2003 27 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
CH04 - Change of particulars for corporate secretary 12 June 2015
AD01 - Change of registered office address 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 04 March 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AD01 - Change of registered office address 02 February 2015
CH04 - Change of particulars for corporate secretary 12 November 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 07 May 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 14 May 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.