EASTFLAIR LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3PE

Company number 03395143
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address FLAT 1, 7 ROLAND GARDENS, LONDON, SW7 3PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 June 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of EASTFLAIR LIMITED are www.eastflair.co.uk, and www.eastflair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Eastflair Limited is a Private Limited Company. The company registration number is 03395143. Eastflair Limited has been working since 30 June 1997. The present status of the company is Active. The registered address of Eastflair Limited is Flat 1 7 Roland Gardens London Sw7 3pe. . CURCI, Lorenzo Payne is a Secretary of the company. MEYER, Joan Whitney is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MORRIS, Nicholas Charles has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURCI, Lorenzo Payne
Appointed Date: 09 April 2002

Director
MEYER, Joan Whitney
Appointed Date: 25 July 1997
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 July 1997
Appointed Date: 30 June 1997

Secretary
MORRIS, Nicholas Charles
Resigned: 02 April 2002
Appointed Date: 25 July 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 July 1997
Appointed Date: 30 June 1997

Persons With Significant Control

Joan Whitney Meyer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EASTFLAIR LIMITED Events

24 Sep 2016
Compulsory strike-off action has been discontinued
21 Sep 2016
Confirmation statement made on 30 June 2016 with updates
20 Sep 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption full accounts made up to 30 June 2015
24 Nov 2015
Register(s) moved to registered inspection location C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH
...
... and 42 more events
31 Jul 1997
Registered office changed on 31/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Secretary resigned
17 Jul 1997
Director resigned
17 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1997
Incorporation