Company NameEastern Euro Imports UK Ltd
Company StatusDissolved
Company Number07277599
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Linas Norvaisa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityLithuanian
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
Secretary NameMr Linas Norvaisa
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Manor Avenue
Hounslow
Middlesex
TW4 7JL

Location

Registered AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from Balliol Business Park Benton Lane Quorum 16 Warehousing Newcastle upon Tyne NE12 8BX on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Balliol Business Park Benton Lane Quorum 16 Warehousing Newcastle upon Tyne NE12 8BX on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Balliol Business Park Benton Lane Quorum 16 Warehousing Newcastle upon Tyne NE12 8BX on 1 October 2012 (2 pages)
26 June 2012Director's details changed for Mr Linas Norvaisa on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Linas Norvaisa on 25 June 2012 (2 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
25 June 2012Termination of appointment of Linas Norvaisa as a secretary on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Linas Norvaisa as a secretary (1 page)
25 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 January 2012Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Registered office address changed from 24 Manor Avenue Hounslow Middlesex TW4 7JL United Kingdom on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 24 Manor Avenue Hounslow Middlesex TW4 7JL United Kingdom on 10 May 2011 (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)