Company NameEast West Consulting Limited
Company StatusDissolved
Company Number02858147
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicolai Pavel Kovalenko
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMoldova
StatusClosed
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 06 June 2006)
RoleUniversity Proffessor
Correspondence Address15 Langdale Road
Victoria Park
Manchester
M14 5PQ
Secretary NameNalinder Singh Supri
NationalityBritish
StatusClosed
Appointed07 June 1994(8 months, 1 week after company formation)
Appointment Duration12 years (closed 06 June 2006)
RoleCompany Director
Correspondence Address21a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyneside
NE2 2AH
Secretary NameJeffrey Thomas James Lamont
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 07 June 1994)
RoleUniversity Lecturer
Correspondence Address32 Spelvit Lane
Kirkhill
Morpeth
Northumberland
NE61 2RD
Director NameNalinder Singh Supri
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1996)
RoleSecretary
Correspondence Address21a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyneside
NE2 2AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Langdale Road
Victoria Park
Manchester
M14 5PQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£300
Cash£49

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
1 November 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/05
(6 pages)
12 September 2005Registered office changed on 12/09/05 from: 17 harley avenue victoria park manchester M14 5DJ (1 page)
16 February 2005Registered office changed on 16/02/05 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (2 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (1 page)
29 October 2004Return made up to 29/09/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 5 April 2003 (1 page)
15 October 2003Return made up to 29/09/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (1 page)
11 November 2002Return made up to 29/09/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
31 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 5 April 1999 (1 page)
10 November 1999Return made up to 29/09/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Return made up to 29/09/97; full list of members (6 pages)
26 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 March 1996Accounts for a small company made up to 5 April 1995 (5 pages)
22 January 1996Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
16 June 1995New secretary appointed;new director appointed (2 pages)