EAST CITY INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 00573920 |
Category | Private Limited Company |
Incorporated | 07 Nov 1956 |
Age | 67 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
EAST CITY INVESTMENTS LIMITED is an liquidation private limited company with number 00573920. It was incorporated 67 years, 6 months, 24 days ago, on 07 November 1956. The company address is C/O Fti Consulting Llp C/O Fti Consulting Llp, London, EC1A 4HD, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2023
Action Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2022
Action Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-24
Documents
Capital name of class of shares
Date: 09 Nov 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005739200001
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005739200002
Documents
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: David Sheinman
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Sheinman
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 31 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Sheinman
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 31 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sheinman
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 31 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Rosalie Pack
Termination date: 2021-10-22
Documents
Termination secretary company with name termination date
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl Rosalie Pack
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Julie Lashley
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Kemble
Termination date: 2021-10-22
Documents
Change account reference date company previous shortened
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-24
New date: 2021-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julius Sparks
Appointment date: 2021-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Rhys Evans
Appointment date: 2021-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Deacon
Appointment date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
New address: C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD
Documents
Accounts with accounts type small
Date: 08 Jan 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2019
Action Date: 13 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005739200002
Charge creation date: 2019-08-13
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-14
Charge number: 005739200001
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type small
Date: 06 Jan 2017
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Jan 2016
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-30
Officer name: Dr Bryan Sheinman
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: Russell Bedford House City Forum 25O City Road London EC1V 2QQ
Documents
Accounts with accounts type small
Date: 17 Dec 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type small
Date: 28 Dec 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Sheinman
Change date: 2012-10-30
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Sheinman
Change date: 2012-10-30
Documents
Accounts with accounts type small
Date: 30 Dec 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type small
Date: 13 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type small
Date: 29 Dec 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type small
Date: 23 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 24/03/2008
Documents
Accounts with accounts type small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type group
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type group
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type group
Date: 08 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type group
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full group
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full group
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 09 Jul 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/06/98--------- £ si 1100@1=1100 £ ic 100/1200
Documents
Resolution
Date: 09 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 1998
Category: Capital
Type: 123
Description: £ nc 100/1200 30/06/98
Documents
Accounts with accounts type full group
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type full group
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full group
Date: 12 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full group
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
77-79 77-79 WARWICK WAY,LONDON,SW1V 1QP
Number: | 11533612 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALCESTER ROAD,GATLEY,SK8 4PG
Number: | 11422977 |
Status: | ACTIVE |
Category: | Community Interest Company |
12 ORFORD ROAD,FELIXSTOWE,IP11 2DY
Number: | 10170746 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ARBURY CLOSE,OXON,OX16 9TE
Number: | 05191655 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKLAND BUILDING SERVICES LTD
190 BILLET ROAD,LONDON,E17 5DX
Number: | 10710887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10732279 |
Status: | ACTIVE |
Category: | Private Limited Company |