Wirral
CH46 0PS
Wales
Director Name | Yury Borisovich Kazantsev |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-4-245 Matveeskaya Str Moscow 11957 Russian |
Director Name | Paul William Mercer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Secretary Name | Paul William Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Director Name | Yury Borisovich Kazanstev |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 November 2021) |
Role | Programmer |
Country of Residence | Russia |
Correspondence Address | 10-4-245 Matveeskaya Str Moscow 119517 Russia |
Secretary Name | Mr Danny French |
---|---|
Status | Resigned |
Appointed | 09 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2009) |
Role | Accountancy |
Correspondence Address | Hailwood & Co. 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | Mr Adam Daniel French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2017) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 24a Queens Road Hoylake Wirral Merseyside CH47 2AH Wales |
Secretary Name | Hailwood & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 March 2009) |
Correspondence Address | 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Website | www.eastwest-usa.com |
---|
Registered Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gary James Limb 33.33% Ordinary |
---|---|
1 at £1 | Gary Limb & Yury Borisovich Kazantsev 33.33% Ordinary |
1 at £1 | Yury Borisovich Kazantsev 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,865 |
Cash | £658 |
Current Liabilities | £4,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 17 November 2021 with updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 November 2021 | Termination of appointment of Yury Borisovich Kazanstev as a director on 17 November 2021 (1 page) |
26 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Director's details changed for Gary James Limb on 1 May 2019 (2 pages) |
31 May 2019 | Change of details for Mr Gary James Limb as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Director's details changed for Gary James Limb on 2 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Gary James Limb on 2 April 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Director's details changed for Gary James Limb on 2 April 2016 (2 pages) |
11 April 2017 | Director's details changed for Gary James Limb on 2 April 2016 (2 pages) |
10 April 2017 | Termination of appointment of Adam Daniel French as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adam Daniel French as a secretary on 10 April 2017 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gary James Limb on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Termination of appointment of Paul Mercer as a director (1 page) |
6 October 2009 | Termination of appointment of Paul Mercer as a director (1 page) |
22 September 2009 | Appointment terminated secretary paul mercer (1 page) |
22 September 2009 | Appointment terminated secretary paul mercer (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 March 2009 | Appointment terminated secretary danny french (1 page) |
13 March 2009 | Appointment terminated secretary danny french (1 page) |
13 March 2009 | Appointment terminated secretary hailwood & co (1 page) |
13 March 2009 | Appointment terminated secretary hailwood & co (1 page) |
9 February 2009 | Secretary appointed mr adam daniel french (1 page) |
9 February 2009 | Secretary appointed mr danny french (1 page) |
9 February 2009 | Secretary appointed mr danny french (1 page) |
9 February 2009 | Secretary appointed mr adam daniel french (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Secretary appointed hailwood & co (1 page) |
4 September 2008 | Secretary appointed hailwood & co (1 page) |
2 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
23 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (19 pages) |
1 April 2003 | Incorporation (19 pages) |