Company NameEast London Cash & Carry Limited
Company StatusDissolved
Company Number03300506
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePrakash Sanghani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address270a Green Street
Forestgate
London
E7 8LF
Secretary NameGhulam Rabani
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Penge Road
Uptonpark
London
E13 0SN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit B Anglian Industrial Estate
Atcost Road
Barking
Essex
IG11 0EG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts8 July 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End08 July

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
23 March 1999Return made up to 09/01/99; no change of members (4 pages)
4 February 1999Full accounts made up to 8 July 1998 (12 pages)
22 April 1998Accounting reference date extended from 31/01/98 to 08/07/98 (1 page)
6 February 1998Return made up to 09/01/98; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: ripple side industrial estate unit 2 renwick road barking essex (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: 152 city road london EC1V 2NX (1 page)
9 January 1997Incorporation (10 pages)