UKBizDB.co.uk

EA 234 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ea 234 Limited. The company was founded 16 years ago and was given the registration number 06571504. The firm's registered office is in 170 EDMUND STREET. You can find them at C/o Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham. This company's SIC code is 32130 - Manufacture of imitation jewellery and related articles.

Company Information

Name:EA 234 LIMITED
Company Number:06571504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32130 - Manufacture of imitation jewellery and related articles

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16/17 Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director27 May 2009Active
Unit 16/17 Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director27 October 2008Active
Unit 16/17 Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director21 April 2008Active
Garden Flat, 13, York Gardens, Clifton, Bristol, England, BS8 4LL

Secretary21 April 2008Active
Bincleaves House, 1 Barrack Road, Weymouth, United Kingdom, DT4 8TZ

Director27 March 2015Active
Unit 16/17 Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director27 March 2015Active
Unit 16/17 Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director27 March 2015Active

People with Significant Control

Ms Liza Louise Workman
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Bincleaves House, 1 Barrack Road, Weymouth, United Kingdom, DT4 8TZ
Nature of control:
  • Significant influence or control
Mrs Natalie Lorna Hemkes
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Ebbtide Lodge, Amersham Road, Chalfont St Giles, England, HP8 4RS
Nature of control:
  • Significant influence or control
Mr Michael Anthony Lamb
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:19 Belle Vue Road, Weymouth, England, DT4 8RZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-18Gazette

Gazette dissolved liquidation.

Download
2023-08-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-05-11Insolvency

Liquidation in administration result creditors meeting.

Download
2018-03-19Insolvency

Liquidation in administration proposals.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-15Change of name

Change of name notice.

Download
2018-03-14Address

Change registered office address company with date old address new address.

Download
2018-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.