UKBizDB.co.uk

GREAT EASTERN MERCHANTS LIMITED

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

This company is commonly known as Great Eastern Merchants Limited. The company was founded 14 years ago and was given the registration number 07254472. The firm's registered office is in COLCHESTER. You can find them at 2 Beacon End Courtyard, London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREAT EASTERN MERCHANTS LIMITED
Company Number:07254472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2010
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fairbourne Avenue, Wilmslow, United Kingdom, SK9 6JQ

Director13 September 2010Active
33, Randall Drive, Hornchurch, United Kingdom, RM12 6SX

Director14 May 2010Active
Reedings Cottage, Hill Top Lane, Saffron Walden, United Kingdom, CB11 4AS

Director14 May 2010Active
31, Dovehouse Street, Chelsea, London, United Kingdom, SW3 6JY

Director14 May 2010Active
453, Al Raha Gardens, Khalifa City, Uae,

Director01 July 2011Active

People with Significant Control

Ms Caron Harrison
Notified on:14 May 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:2 Beacon End Courtyard, London Road, Colchester, England, CO3 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Raymond Koster
Notified on:14 May 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:33, Randall Drive, Hornchurch, England, RM12 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Hinton
Notified on:14 May 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:8, Fairbourne Avenue, Wilmslow, England, SK9 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type dormant.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.