London
E2 8DP
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Esta Blechman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 3 Elgin Mansions Elgin Avenue Maida Vale London W9 2AS |
Secretary Name | Anne Marie Fedyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2004) |
Role | Accountant |
Correspondence Address | Lilac Cottage High Bradfield Sheffield S6 6LG |
Director Name | Mr Robert John Mears |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Lambert Road Finchley London N12 9EF |
Secretary Name | Mr Robert John Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Lambert Road Finchley London N12 9EF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
6 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2012 | Final Gazette dissolved following liquidation (1 page) |
6 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2010 | Receiver's abstract of receipts and payments to 16 July 2010 (3 pages) |
23 July 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
23 July 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
23 July 2010 | Receiver's abstract of receipts and payments to 16 July 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (3 pages) |
15 October 2009 | Dissolution deferment (1 page) |
15 October 2009 | Completion of winding up (1 page) |
15 October 2009 | Dissolution deferment (1 page) |
15 October 2009 | Completion of winding up (1 page) |
30 April 2009 | Administrative Receiver's report (61 pages) |
30 April 2009 | Administrative Receiver's report (61 pages) |
6 March 2009 | Order of court to wind up (1 page) |
6 March 2009 | Order of court to wind up (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 1 conduit street london W1S 2XA (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 1 conduit street london W1S 2XA (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2008 | Appointment terminated director and secretary robert mears (1 page) |
15 May 2008 | Appointment Terminated Director and Secretary robert mears (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
29 June 2007 | Return made up to 23/04/07; full list of members (5 pages) |
29 June 2007 | Return made up to 23/04/07; full list of members (5 pages) |
21 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
21 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2006 | Particulars of contract relating to shares (4 pages) |
21 June 2006 | Particulars of contract relating to shares (4 pages) |
21 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (5 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (5 pages) |
15 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
15 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
7 February 2005 | New secretary appointed;new director appointed (1 page) |
7 February 2005 | New secretary appointed;new director appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 23/04/04; full list of members (5 pages) |
8 July 2004 | Return made up to 23/04/04; full list of members (5 pages) |
21 May 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
21 May 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
8 July 2003 | Full accounts made up to 30 April 2002 (19 pages) |
8 July 2003 | Full accounts made up to 30 April 2002 (19 pages) |
15 May 2003 | Return made up to 23/04/03; no change of members (4 pages) |
15 May 2003 | Return made up to 23/04/03; no change of members (4 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
17 September 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 July 2002 | Return made up to 23/04/02; full list of members (5 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Return made up to 23/04/02; full list of members (5 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 23/04/00; full list of members
|
7 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 October 1999 | Company name changed british american sports & leisur e LTD\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed british american sports & leisur e LTD\certificate issued on 27/10/99 (2 pages) |
16 June 1999 | Particulars of mortgage/charge (6 pages) |
16 June 1999 | Particulars of mortgage/charge (6 pages) |
27 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 23/04/98; no change of members
|
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
21 August 1996 | Company name changed eastcare LIMITED\certificate issued on 22/08/96 (3 pages) |
21 August 1996 | Company name changed eastcare LIMITED\certificate issued on 22/08/96 (3 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (17 pages) |
23 April 1996 | Incorporation (17 pages) |