LONDON EAST ETHNIC BUSINESS ASSOCIATION

241 High Street 241 High Street, London, E17 7BH, Greater London
StatusDISSOLVED
Company No.03819980
Category
Incorporated05 Aug 1999
Age24 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 years, 7 months, 4 days

SUMMARY

LONDON EAST ETHNIC BUSINESS ASSOCIATION is an dissolved with number 03819980. It was incorporated 24 years, 9 months, 29 days ago, on 05 August 1999 and it was dissolved 11 years, 7 months, 4 days ago, on 30 October 2012. The company address is 241 High Street 241 High Street, London, E17 7BH, Greater London.



Company Fillings

Gazette dissolved compulsory

Date: 30 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaukat Khan

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farkhanda Mirza

Documents

View document PDF

Annual return company with made up date

Date: 20 Nov 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salma Malik

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maninder Kohli

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from unit 2 boardman house 64 broadway stratford london E15 1NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/07

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/06

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/08/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/05

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 19/07/05 from: 138 earlham grove forest gate london E7 9AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 30 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/04

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/03

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/09/03

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 13/08/03 from: 10 station road london E12 5BT

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/02

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/01

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newham community business develo pment association\certificate issued on 03/04/01

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/08/00

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 12/11/99 from: charter house 8-10 station road london E12 5BT

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 19 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET EXECUTIVE CARS LIMITED

09 EAST CRESCENT,WINDSOR,SL4 5LD

Number:08302299
Status:ACTIVE
Category:Private Limited Company

GREY WHIPPET LIMITED

36 GOLDEN SQUARE,LONDON,W1F 9EE

Number:10821667
Status:ACTIVE
Category:Private Limited Company

ILFORD ELECTRICAL LTD

35 BEAUFORT COURT,SOUTHQUAY WATERSIDE,E14 9XL

Number:05892273
Status:ACTIVE
Category:Private Limited Company

J.R. FOSTER (HAULAGE) LIMITED

THE BARNYARD,HOPWOOD,B48 7AQ

Number:03120812
Status:ACTIVE
Category:Private Limited Company

MIDDLETON PLACE RESIDENTS ASSOCIATION LIMITED

338 LONDON ROAD,PORTSMOUTH,PO2 9JY

Number:01640043
Status:ACTIVE
Category:Private Limited Company

ORION CONSULTING (NW) LIMITED

8 BRAMBLING WAY,WARRINGTON,WA3 2GS

Number:11301607
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