EASTERWAY LTD
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 05223881
Status Liquidation
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Completion of winding up; Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015; Annual return made up to 7 September 2014 with full list of shareholders Statement of capital on 2014-09-08 GBP 100 . The most likely internet sites of EASTERWAY LTD are www.easterway.co.uk, and www.easterway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easterway Ltd is a Private Limited Company. The company registration number is 05223881. Easterway Ltd has been working since 07 September 2004. The present status of the company is Liquidation. The registered address of Easterway Ltd is 1 Grosvenor Way London England E5 9nd. . SAMPSON, Zev is a Secretary of the company. SAMPSON, Zev is a Director of the company. Secretary HERSKOVIC, Ann Chanie has been resigned. Secretary PERATZ, Volvi has been resigned. Secretary ZISOVITZ, Chaim has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HENDLER, Chaim has been resigned. Director HERSKOVIC, Ann Chanie has been resigned. Director ROTENBERG, Aryeh has been resigned. Director SAMPSON, Zev has been resigned. Director SAMPSON, Zev has been resigned. Director ZISOVITZ, Chaim has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAMPSON, Zev
Appointed Date: 06 April 2008

Director
SAMPSON, Zev
Appointed Date: 06 April 2008
51 years old

Resigned Directors

Secretary
HERSKOVIC, Ann Chanie
Resigned: 06 April 2008
Appointed Date: 14 July 2006

Secretary
PERATZ, Volvi
Resigned: 14 July 2006
Appointed Date: 20 September 2004

Secretary
ZISOVITZ, Chaim
Resigned: 06 April 2008
Appointed Date: 06 April 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 September 2004
Appointed Date: 07 September 2004

Director
HENDLER, Chaim
Resigned: 15 December 2005
Appointed Date: 15 December 2005
63 years old

Director
HERSKOVIC, Ann Chanie
Resigned: 06 May 2009
Appointed Date: 05 May 2009
54 years old

Director
ROTENBERG, Aryeh
Resigned: 06 April 2008
Appointed Date: 01 November 2006
76 years old

Director
SAMPSON, Zev
Resigned: 06 April 2008
Appointed Date: 15 December 2005
51 years old

Director
SAMPSON, Zev
Resigned: 15 December 2005
Appointed Date: 20 September 2004
51 years old

Director
ZISOVITZ, Chaim
Resigned: 06 May 2009
Appointed Date: 06 April 2008
39 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 September 2004
Appointed Date: 07 September 2004

EASTERWAY LTD Events

08 Jul 2015
Completion of winding up
20 Mar 2015
Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015
08 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

27 May 2014
Total exemption small company accounts made up to 30 September 2013
27 Nov 2013
Total exemption small company accounts made up to 30 September 2012
...
... and 48 more events
19 Apr 2005
New secretary appointed
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
15 Sep 2004
Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS
07 Sep 2004
Incorporation

EASTERWAY LTD Charges

2 January 2007
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a part of 230 kilburn high road london t/no…
13 October 2005
Debenture (floating charge)
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge,all property and assets,both present…
13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a flats 1-11,348 hoe street,london. T/n egl…