EAST WEST ORGANIZATION LTD

Church House 59 Church Street Church House 59 Church Street, Reading, RG4 8AX, Berkshire
StatusDISSOLVED
Company No.04568652
Category
Incorporated21 Oct 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 14 days

SUMMARY

EAST WEST ORGANIZATION LTD is an dissolved with number 04568652. It was incorporated 21 years, 8 months, 14 days ago, on 21 October 2002 and it was dissolved 1 month, 14 days ago, on 21 May 2024. The company address is Church House 59 Church Street Church House 59 Church Street, Reading, RG4 8AX, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mr Ziad Al Akhras

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2023

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Ziad Al Akhras

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Patricia Thompson

Termination date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jaqueline Eades

Termination date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company

Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Susan Jaqueline Eades

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjot Kaur Roy

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-03

Officer name: Mr Matthew Timothy Anderton

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-03

Officer name: Mr Matthew Timothy Anderton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manjot Kaur Roy

Appointment date: 2017-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ziad Al Akhras

Appointment date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Russell

Termination date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Webb

Termination date: 2017-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucie Webb

Termination date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Baker-Smith

Termination date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Timothy Anderton

Appointment date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Jaqueline Eades

Appointment date: 2015-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucie Webb

Appointment date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east-west detox\certificate issued on 13/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Bryce-Smith

Termination date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Wykes

Termination date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucie Webb

Appointment date: 2015-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Bryce-Smith

Termination date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ellen Mcfall

Termination date: 2015-05-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Holloway

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Russell

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Wykes

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Baker-Smith

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Ellen Mcfall

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gouge

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne De Nobriga

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-15

Old address: 31 Prospect Street Caversham Reading Berkshire RG4 8JB

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hazel Bryce-Smith

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuan Wan

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hazel Bryce-Smith

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nuan Wan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne De Nobriga

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Thomas

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Thomas

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Bryce-Smith

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gouge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Susan Patricia Thompson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Nuan Wan

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Helen Rosemary Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/08

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nalini harvey

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann burrows

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed nuan wan

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from 43 bourne road pangbourne reading berks RG8 7JT

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed nuan wan

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/10/07

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 01/08/07 from: 31 prospect street caversham reading berkshire RG4 8JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 27/04/07 from: 17 eldon square reading berkshire RG1 4DP

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/10/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/10/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AL & DI ELECTRICAL SERVICES LTD

17 LANSDOWNE GROVE,LONDON,NW10 1PL

Number:10182735
Status:ACTIVE
Category:Private Limited Company

ESSEX FIRE & ELECTRICAL LTD

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:09607430
Status:ACTIVE
Category:Private Limited Company

EUROPEAN POLYMERS LIMITED

50 HIGH PAVEMENT,NOTTINGHAM,NG1 1HW

Number:09716631
Status:ACTIVE
Category:Private Limited Company

LOTJE LTD

190 OSBORNE ROAD,NEWCASTLE,NE2 3LD

Number:10592038
Status:ACTIVE
Category:Private Limited Company
Number:NI038111
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P. & G. MOTOR REPAIRS LIMITED

1 THE GREEN,SURREY,TW9 1PL

Number:01699973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source