LONDON EAST ETHNIC BUSINESS ASSOCIATION
Status | DISSOLVED |
Company No. | 03819980 |
Category | |
Incorporated | 05 Aug 1999 |
Age | 24 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2012 |
Years | 11 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
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
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
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
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaukat Khan
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farkhanda Mirza
Documents
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
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salma Malik
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maninder Kohli
Documents
Gazette filings brought up to date
Date: 21 Aug 2009
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/08
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/07
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
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
Legacy
Date: 30 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/06
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/08/06
Documents
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
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/05
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
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
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/04
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/03
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/09/03
Documents
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
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
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/02
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/01
Documents
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
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
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/08/00
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 19 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALPHABET EXECUTIVE CARS LIMITED
09 EAST CRESCENT,WINDSOR,SL4 5LD
Number: | 08302299 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GOLDEN SQUARE,LONDON,W1F 9EE
Number: | 10821667 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BEAUFORT COURT,SOUTHQUAY WATERSIDE,E14 9XL
Number: | 05892273 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 BRAMBLING WAY,WARRINGTON,WA3 2GS
Number: | 11301607 |
Status: | ACTIVE |
Category: | Private Limited Company |