Company NameLondon East And Essex Team (1995) Limited
Company StatusDissolved
Company Number03142707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameIan James Green
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QT
Secretary NameIan James Green
NationalityBritish
StatusClosed
Appointed30 March 1996(2 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months (closed 12 January 2016)
RoleEstate Agent
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QT
Director NameMr Steven Lloyd Jakar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 12 January 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QT
Director NameMr Peter William Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(15 years after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QT
Director NameSusan Rogers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence Address79 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Director NameMr Michael David Levy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 West Walk
Barnet
Hertfordshire
EN4 8NX
Director NameRobert George Feeney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence Address9 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QP
Director NamePeter Levett Cook
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressBlue House Farm
Little Warley
Brentwood
Essex
CM13 3DT
Director NameDavid George Bassett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence Address86 Deeway
Rise Park
Romford
Essex
RM1 4UU
Director NameNoel Charles Peter Ashton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressHolly Cottage Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Secretary NameNoel Charles Peter Ashton
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressHolly Cottage Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameJohn Michael Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2001)
RoleSurveyor
Correspondence AddressRedmayne Cottage 31 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Director NameMaurice Masters
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2007)
RoleEstate Agent
Correspondence Address42 Brandville Gardens
Barkingside
Ilford
Essex
IG6 1JG
Director NameAmin Fazal Alidina Pabani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Scarborough Road
Edmonton
London
N9 8AS
Director NameKenneth Stewart Lomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameTony Norman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleEstate Agent
Correspondence Address287 Copperfield
Chigwell
Essex
IG7 5NW
Director NameMr Daniel Masters
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakland Mews
Greensted Road
Ongar
Essex
CM5 9QU

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

Financials

Year2014
Net Worth£4,031
Cash£6,283
Current Liabilities£3,334

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (4 pages)
17 September 2015Application to strike the company off the register (4 pages)
17 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
17 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
17 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
6 January 2015Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages)
6 January 2015Secretary's details changed for Ian James Green on 1 December 2014 (1 page)
6 January 2015Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Ian James Green on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Ian James Green on 1 December 2014 (2 pages)
6 January 2015Secretary's details changed for Ian James Green on 1 December 2014 (1 page)
6 January 2015Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Ian James Green on 1 December 2014 (2 pages)
6 January 2015Secretary's details changed for Ian James Green on 1 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
13 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
13 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
20 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
20 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
26 January 2011Termination of appointment of Kenneth Lomas as a director (1 page)
26 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
26 January 2011Termination of appointment of Kenneth Lomas as a director (1 page)
26 January 2011Appointment of Mr Peter William Law as a director (2 pages)
26 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
26 January 2011Appointment of Mr Peter William Law as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 2 January 2010 no member list (4 pages)
1 March 2010Annual return made up to 2 January 2010 no member list (4 pages)
1 March 2010Annual return made up to 2 January 2010 no member list (4 pages)
18 November 2009Termination of appointment of Daniel Masters as a director (1 page)
18 November 2009Termination of appointment of Daniel Masters as a director (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Annual return made up to 02/01/09 (3 pages)
15 January 2009Annual return made up to 02/01/09 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Appointment terminated director tony norman (1 page)
4 April 2008Appointment terminated director robert feeney (1 page)
4 April 2008Appointment terminated director tony norman (1 page)
4 April 2008Appointment terminated director robert feeney (1 page)
4 March 2008Annual return made up to 02/01/08 (4 pages)
4 March 2008Annual return made up to 02/01/08 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
7 February 2007Annual return made up to 02/01/07 (2 pages)
7 February 2007Annual return made up to 02/01/07 (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
30 May 2006Annual return made up to 02/01/06 (2 pages)
30 May 2006Annual return made up to 02/01/06 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Annual return made up to 02/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Annual return made up to 02/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Annual return made up to 02/01/04 (6 pages)
9 March 2004Annual return made up to 02/01/04 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2003Annual return made up to 02/01/03 (6 pages)
15 January 2003Annual return made up to 02/01/03 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Annual return made up to 02/01/02 (5 pages)
22 January 2002Annual return made up to 02/01/02 (5 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
28 January 1999Annual return made up to 02/01/99 (6 pages)
28 January 1999Annual return made up to 02/01/99 (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1998Annual return made up to 02/01/98 (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Annual return made up to 02/01/98 (6 pages)
18 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Annual return made up to 02/01/97 (6 pages)
22 January 1997Annual return made up to 02/01/97 (6 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned;director resigned (1 page)
2 January 1996Incorporation (52 pages)
2 January 1996Incorporation (52 pages)