EAST FOUNDATION LIMITED

29-35 West Ham Lane 29-35 West Ham Lane, London, E15 4SF
StatusDISSOLVED
Company No.05311406
Category
Incorporated13 Dec 2004
Age19 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 11 days

SUMMARY

EAST FOUNDATION LIMITED is an dissolved with number 05311406. It was incorporated 19 years, 5 months, 6 days ago, on 13 December 2004 and it was dissolved 12 years, 11 days ago, on 08 May 2012. The company address is 29-35 West Ham Lane 29-35 West Ham Lane, London, E15 4SF.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Coello

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Robertson

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Rt Hon Baroness Brenda Dean of Thornton Le Fylde

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Debbie Sorkin

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Richard Coello

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Richard West Henchley

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Chris Byrne

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director fatima khasimi

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed chris byrne

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 3 tramway avenue stratford london E15 4PN

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / henry potter / 12/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: linsell villa, now: finchingfield avenue; Area was: 88 pevensey road forest gate, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E7 0AP, now: IG8 7JW; Country was: , now: uni

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/07

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Miscellaneous

Date: 23 Jul 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/06

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/05

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02505664
Status:LIQUIDATION
Category:Private Limited Company

ALL IN CAB HIRE LIMITED

9 CARLTON HOUSE,LONDON,N21 2SJ

Number:06478989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUA BROW BAR LTD

39 CURNESS STREET,LONDON,SE13 6JY

Number:08544745
Status:ACTIVE
Category:Private Limited Company

JOSH BEET FITNESS LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11007121
Status:ACTIVE
Category:Private Limited Company

PAYROLL PRODUCTIONS LIMITED

16 MOLLOY COURT,WOKING,GU21 5BZ

Number:11437429
Status:ACTIVE
Category:Private Limited Company

POWDYR LIMITED

16 CASTLE HOUSE DRIVE,STAFFORD,ST16 1DS

Number:11604602
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