EAST LONDON BUS GROUP LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.05807032
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution18 Jan 2012
Years12 years, 4 months, 29 days

SUMMARY

EAST LONDON BUS GROUP LIMITED is an dissolved private limited company with number 05807032. It was incorporated 18 years, 1 month, 11 days ago, on 05 May 2006 and it was dissolved 12 years, 4 months, 29 days ago, on 18 January 2012. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Oct 2011

Action Date: 10 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-10

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 18 Oct 2011

Action Date: 10 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-10-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Oct 2011

Action Date: 13 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-04-13

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: West Ham Bus Garage Stephenson Street Canning Town London E16 4SA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Malcolm Mckenzie

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Barrett

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Barrett

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger William Bowker

Change date: 2010-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Raymond Cox

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mr Marc Michel Perusat

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mr Dyson Peter Kelly Bogg

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: 2-4 Clements Road Ilford Essex IG1 1BA

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director Appointed Dyson Peter Kelly Bogg Logged Form

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director Appointed Roger William Bowker Logged Form

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dyson peter kelly bogg

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed roger william bowker

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander maby

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Roger Bowker Logged Form

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roger bowker

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/04/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/05/2007 to 30/04/2007

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: level 30, citypoint 1 ropemaker street london EC2Y 9HD

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lucy investments LIMITED\certificate issued on 01/09/06

Documents

View document PDF

Resolution

Date: 16 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flaskcliff LIMITED\certificate issued on 09/06/06

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL NATIONS INN LIMITED

20 COALPORT ROAD,TELFORD,TF7 5DP

Number:05268697
Status:ACTIVE
Category:Private Limited Company

DARBAR EYECARE LIMITED

1 NORFOLK ROAD,PRESTON,PR1 6JX

Number:11137859
Status:ACTIVE
Category:Private Limited Company

DATAMINE SOFTWARE LIMITED

UNIT A UNDERWOOD BUSINESS PARK,WELLS,BA5 1AF

Number:03142904
Status:ACTIVE
Category:Private Limited Company

IAIN FLASH GORDON ENTERPRISES LIMITED

67 MARION CRESCENT,KENT,ME15 7EH

Number:06043893
Status:ACTIVE
Category:Private Limited Company

LOVE THE BED.COM LIMITED

ABBOTT HOUSE,HINCKLEY,LE10 0BL

Number:09633732
Status:ACTIVE
Category:Private Limited Company

RAE AND EVE LIMITED

OFFICE 201 HUB 26,CLECKHEATON,BD19 4LN

Number:11637032
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