Company NameLondon East And Essex Team Ltd
Company StatusDissolved
Company Number02111936
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid George Bassett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 March 1998)
RoleEstate Agent
Correspondence Address86 Deeway
Rise Park
Romford
Essex
RM1 4UU
Director NamePeter Levett Cook
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 March 1998)
RoleEstate Agent
Correspondence AddressBlue House Farm
Little Warley
Brentwood
Essex
CM13 3DT
Director NameRobert George Feeney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 March 1998)
RoleEstate Agent
Correspondence Address9 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QP
Director NameIan James Green
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 03 March 1998)
RoleEstate Agent
Correspondence Address23 Capel Road
Forest Gate
London
E7 0JD
Director NameMr Michael David Levy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 West Walk
Barnet
Hertfordshire
EN4 8NX
Secretary NameIan James Green
NationalityBritish
StatusClosed
Appointed30 March 1996(9 years after company formation)
Appointment Duration1 year, 11 months (closed 03 March 1998)
RoleEstate Agent
Correspondence Address23 Capel Road
Forest Gate
London
E7 0JD
Director NameNoel Charles Peter Ashton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 1996)
RoleEstate Agent
Correspondence AddressHolly Cottage Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameMr Victor James Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleEstate Agent
Correspondence Address51 Rush Green Road
Romford
Essex
RM7 0PT
Director NameAllan Moscow
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1991)
RoleEstate Agent
Correspondence Address78 Bracken Drive
Chigwell
Essex
IG7 5RD
Secretary NameNoel Charles Peter Ashton
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressHolly Cottage Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameKeith Richard Langford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address78 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QN
Director NameSusan Rogers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address79 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
17 September 1996Return made up to 22/08/96; full list of members (8 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996New secretary appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
12 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 1995Director resigned (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)