EASTERN TECHNOLOGIES LTD
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ

Company number 07843867
Status Active - Proposal to Strike off
Incorporation Date 11 November 2011
Company Type Private Limited Company
Address 78 CAVENDISH AVENUE, NEW MALDEN, KT3 6QQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Statement of capital following an allotment of shares on 1 November 2013 GBP 2 . The most likely internet sites of EASTERN TECHNOLOGIES LTD are www.easterntechnologies.co.uk, and www.eastern-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Eastern Technologies Ltd is a Private Limited Company. The company registration number is 07843867. Eastern Technologies Ltd has been working since 11 November 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Eastern Technologies Ltd is 78 Cavendish Avenue New Malden Kt3 6qq. . ALDOORY, Qays is a Director of the company. Secretary NOMINEE SECRETARY LTD has been resigned. Director COALES, Edwina has been resigned. Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ALDOORY, Qays
Appointed Date: 06 March 2012
83 years old

Resigned Directors

Secretary
NOMINEE SECRETARY LTD
Resigned: 18 September 2013
Appointed Date: 11 November 2011

Director
COALES, Edwina
Resigned: 06 March 2012
Appointed Date: 11 November 2011
90 years old

Director
NOMINEE DIRECTOR LTD
Resigned: 06 March 2012
Appointed Date: 11 November 2011

EASTERN TECHNOLOGIES LTD Events

02 Apr 2016
Compulsory strike-off action has been suspended
09 Feb 2016
First Gazette notice for compulsory strike-off
29 Sep 2015
Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2

22 Sep 2015
Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 8 more events
06 Mar 2012
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 6 March 2012
06 Mar 2012
Termination of appointment of Nominee Director Ltd as a director
06 Mar 2012
Termination of appointment of Edwina Coales as a director
06 Mar 2012
Appointment of Mr Qays Aldoory as a director
11 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted