About

Registered Number: 06879302
Date of Incorporation: 16/04/2009 (15 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Victoria House, 44-45 Queens Road, Coventry, CV1 3EH

 

Eastern Wholesale Ltd was registered on 16 April 2009 and has its registered office in Coventry, it has a status of "Liquidation". The current directors of the organisation are listed as Sahota, Steven Singh, Deavin, Amanda Jayne, Hcs Secretarial Limited, Deavin, Jonathan David Christopher. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHOTA, Steven Singh 20 March 2013 - 1
DEAVIN, Jonathan David Christopher 21 April 2009 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DEAVIN, Amanda Jayne 21 April 2009 20 March 2013 1
HCS SECRETARIAL LIMITED 16 April 2009 16 April 2009 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 25 July 2018
L64.07 - Release of Official Receiver 25 July 2018
COCOMP - Order to wind up 01 February 2018
AC93 - N/A 29 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
DISS16(SOAS) - N/A 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 January 2014
CERTNM - Change of name certificate 11 April 2013
CONNOT - N/A 11 April 2013
RESOLUTIONS - N/A 03 April 2013
CONNOT - N/A 03 April 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AD01 - Change of registered office address 21 March 2013
AP01 - Appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
288a - Notice of appointment of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.