About

Registered Number: 03181073
Date of Incorporation: 01/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: The Conifers, Tilehurst Lane Binfield, Bracknell Berkshire, RG42 5JS

 

Having been setup in 1996, Eastland Consultants Ltd have registered office in Bracknell Berkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Harriss, Maureen Teresa, Collins, Antony John, Collins, Sharon Patricia Mary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Antony John 12 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISS, Maureen Teresa 05 April 2005 - 1
COLLINS, Sharon Patricia Mary 12 April 1996 05 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
363b - Annual Return 14 May 1999
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 13 May 1997
225 - Change of Accounting Reference Date 24 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.