Company NameEastwest Limited
DirectorGary James Limb
Company StatusActive
Company Number04719363
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary James Limb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Napier Drive
Wirral
CH46 0PS
Wales
Director NameYury Borisovich Kazantsev
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10-4-245 Matveeskaya Str
Moscow
11957
Russian
Director NamePaul William Mercer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Secretary NamePaul William Mercer
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Director NameYury Borisovich Kazanstev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed09 December 2003(8 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 17 November 2021)
RoleProgrammer
Country of ResidenceRussia
Correspondence Address10-4-245 Matveeskaya Str
Moscow
119517
Russia
Secretary NameMr Danny French
StatusResigned
Appointed09 February 2009(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 March 2009)
RoleAccountancy
Correspondence AddressHailwood & Co. 377-379 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameMr Adam Daniel French
NationalityBritish
StatusResigned
Appointed09 February 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2017)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Hoylake
Wirral
Merseyside
CH47 2AH
Wales
Secretary NameHailwood & Co (Corporation)
StatusResigned
Appointed04 September 2008(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2009)
Correspondence Address377-379 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Contact

Websitewww.eastwest-usa.com

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gary James Limb
33.33%
Ordinary
1 at £1Gary Limb & Yury Borisovich Kazantsev
33.33%
Ordinary
1 at £1Yury Borisovich Kazantsev
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,865
Cash£658
Current Liabilities£4,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 17 November 2021 with updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2021Termination of appointment of Yury Borisovich Kazanstev as a director on 17 November 2021 (1 page)
26 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Director's details changed for Gary James Limb on 1 May 2019 (2 pages)
31 May 2019Change of details for Mr Gary James Limb as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Director's details changed for Gary James Limb on 2 April 2016 (2 pages)
12 April 2017Director's details changed for Gary James Limb on 2 April 2016 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Director's details changed for Gary James Limb on 2 April 2016 (2 pages)
11 April 2017Director's details changed for Gary James Limb on 2 April 2016 (2 pages)
10 April 2017Termination of appointment of Adam Daniel French as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Adam Daniel French as a secretary on 10 April 2017 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gary James Limb on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Yury Borisovich Kazanstev on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Termination of appointment of Paul Mercer as a director (1 page)
6 October 2009Termination of appointment of Paul Mercer as a director (1 page)
22 September 2009Appointment terminated secretary paul mercer (1 page)
22 September 2009Appointment terminated secretary paul mercer (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 March 2009Appointment terminated secretary danny french (1 page)
13 March 2009Appointment terminated secretary danny french (1 page)
13 March 2009Appointment terminated secretary hailwood & co (1 page)
13 March 2009Appointment terminated secretary hailwood & co (1 page)
9 February 2009Secretary appointed mr adam daniel french (1 page)
9 February 2009Secretary appointed mr danny french (1 page)
9 February 2009Secretary appointed mr danny french (1 page)
9 February 2009Secretary appointed mr adam daniel french (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2008Secretary appointed hailwood & co (1 page)
4 September 2008Secretary appointed hailwood & co (1 page)
2 May 2008Return made up to 01/04/08; full list of members (4 pages)
2 May 2008Return made up to 01/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 01/04/07; no change of members (7 pages)
4 May 2007Return made up to 01/04/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
1 April 2003Incorporation (19 pages)
1 April 2003Incorporation (19 pages)