Background WavePink WaveYellow Wave

EAST WEST IMPORT EXPORT LIMITED (02781863)

EAST WEST IMPORT EXPORT LIMITED (02781863) is an active UK company. incorporated on 21 January 1993. with registered office in 32 Addison Grove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST WEST IMPORT EXPORT LIMITED has been registered for 33 years. Current directors include WRIGHT, Marina.

Company Number
02781863
Status
active
Type
ltd
Incorporated
21 January 1993
Age
33 years
Address
32 Addison Grove, W4 1ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WRIGHT, Marina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WEST IMPORT EXPORT LIMITED

EAST WEST IMPORT EXPORT LIMITED is an active company incorporated on 21 January 1993 with the registered office located in 32 Addison Grove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST WEST IMPORT EXPORT LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02781863

LTD Company

Age

33 Years

Incorporated 21 January 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

JAMASTAR LIMITED
From: 21 January 1993To: 7 May 1993
Contact
Address

32 Addison Grove London , W4 1ER,

Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARKELL, Christopher John Kenneth, Mr.

Active
32 Addison Grove, LondonW4 1ER
Secretary
Appointed 26 Apr 1993

WRIGHT, Marina

Active
Addison Grove, LondonW4 1ER
Born December 1951
Director
Appointed 23 Jan 2026

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Jan 1993
Resigned 26 Apr 1993

GERASCHENKO, Igor

Resigned
Moscow
Born November 1953
Director
Appointed 26 Apr 1993
Resigned 23 Jan 2026

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Jan 1993
Resigned 26 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Marina Wright

Active
32 Addison GroveW4 1ER
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2026

Mr Igor Geraschenko

Ceased
32 Addison GroveW4 1ER
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

87

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1999
AAAnnual Accounts
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288cChange of Particulars
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Resolution
12 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1993
224224
Legacy
4 May 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Incorporation Company
21 January 1993
NEWINCIncorporation