EAST LONDON PROPERTIES LTD

1 Kings Avenue, London, N21 3NA, England
StatusDISSOLVED
Company No.06834459
CategoryPrivate Limited Company
Incorporated03 Mar 2009
Age15 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution18 Jan 2024
Years4 months, 1 day

SUMMARY

EAST LONDON PROPERTIES LTD is an dissolved private limited company with number 06834459. It was incorporated 15 years, 2 months, 16 days ago, on 03 March 2009 and it was dissolved 4 months, 1 day ago, on 18 January 2024. The company address is 1 Kings Avenue, London, N21 3NA, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2023

Action Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2022

Action Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2020

Action Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 21 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2018

Action Date: 21 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2017

Action Date: 21 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Dec 2015

Action Date: 10 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: 537 Roman Road London E3 5EL

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Deniz Mehmet

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: 236 Roman Road London E2 0RY England

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: 190 Billet Road London E17 5DX

Change date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deniz Mehmet

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

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 full list shareholders

Date: 30 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Deniz Mehmet

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed deniz mehmet

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 03 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURAMUS LIMITED

3RD FLOOR BUTT DYKE HOUSE,NOTTINGHAM,NG1 6EE

Number:07462083
Status:ACTIVE
Category:Private Limited Company

MG MENDOZA LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11303619
Status:LIQUIDATION
Category:Private Limited Company

OPERA BRAVA LIMITED

MORLEY HOUSE,HAYWARDS HEATH,RH16 4DT

Number:02335639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PILATES EDUCATION UK LIMITED

55 LINKWAY,LONDON,SW20 9AT

Number:08822798
Status:ACTIVE
Category:Private Limited Company

SAMSON CONSULTING LIMITED

1 CERNEY GARDENS,BRISTOL,BS48 1ST

Number:05180177
Status:ACTIVE
Category:Private Limited Company

THE WEST BUCKLAND SCHOOL FOUNDATION

WEST BUCKLAND SCHOOL,BARNSTAPLE,EX32 0SX

Number:04475523
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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