EAST END LETTINGS (2) LIMITED
Overview
Company Name | EAST END LETTINGS (2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07775577 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST END LETTINGS (2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EAST END LETTINGS (2) LIMITED located?
Registered Office Address | Atelier House 64 Pratt Street NW1 0DL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST END LETTINGS (2) LIMITED?
Company Name | From | Until |
---|---|---|
CITYSTYLE LIVING (YEOMAN STREET) LIMITED | Jun 01, 2012 | Jun 01, 2012 |
CITYSTYLE LIVING (ST PANCRAS WAY CHA) LIMITED | Sep 15, 2011 | Sep 15, 2011 |
What are the latest accounts for EAST END LETTINGS (2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for EAST END LETTINGS (2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 10, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2019
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Sep 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ebele Akojie as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on Nov 04, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2019
| 4 pages | SH01 | ||||||||||
Appointment of Ms Ebele Akojie as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Rickard as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Hilary Milne as a secretary on Oct 24, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Taylor as a secretary on Oct 24, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Appointment of Mr Mike Johnson as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 22, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of EAST END LETTINGS (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNE, Hilary | Secretary | 64 Pratt Street NW1 0DL London Atelier House England | 252941270001 | |||||||
HILL, Richard | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Chief Executive | 158076770002 | ||||
JOHNSON, Mike | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Director | 251079830001 | ||||
LOIZOU, Louisa | Secretary | Chalk Farm Road NW1 8EH London 100 Uk | 163064390001 | |||||||
TAYLOR, Hannah | Secretary | Chalk Farm Road NW1 8EH London 100 | 238417340001 | |||||||
AKOJIE, Ebele | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Director | 213158090001 | ||||
GREGORY, John Vincent | Director | Chalk Farm Road NW1 8EH London 100 | England | British | None | 161848160001 | ||||
HEYS, Martin | Director | Chalk Farm Road NW1 8EH London 100 Uk | England | British | Group Finance Director | 156437070001 | ||||
RICKARD, Paul James | Director | Chalk Farm Road NW1 8EH London 100 England | England | British | Group Director Of Finance And Resources | 198408640001 | ||||
SWEENEY, Mick | Director | Chalk Farm Road NW1 8EH London 100 | England | British | Group Chief Executive | 156437060001 | ||||
WILLIAMS, Alan | Director | Chalk Farm Road NW1 8EH London 100 Uk | England | British | Group Development Director | 109364740001 |
Who are the persons with significant control of EAST END LETTINGS (2) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
One Housing Group Limited | Apr 06, 2016 | Chalk Farm Road NW1 8EH London 100 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0