Company NameEastside Properties Docklands Limited
DirectorsStephen Cressey and Mark Henry Forrest
Company StatusDissolved
Company Number03692090
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NamePerihill Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Cressey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 year after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address142 Longbridge Road
Barking
Essex
IG11 8SN
Director NameMr Mark Henry Forrest
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 year after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Kings Head Hill
London
E4 7PP
Secretary NameJoseph Agius
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 year after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address56 Fleetwood Court
Evelyn Dennington Road
London
E6 4XZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael David Perry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration5 days (resigned 25 January 2000)
RoleCompany Director
Correspondence Address53 Shipwrights Drive
Thundersley
Essex
SS7 1RW
Secretary NameMr Michael Stephen Swain
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration5 days (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameRoger Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year after company formation)
Appointment Duration1 day (resigned 25 January 2000)
RoleCompany Director
Correspondence Address60 Cundy Road
London
E16 3DL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 March 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Statement of affairs (6 pages)
3 September 2002Registered office changed on 03/09/02 from: chase bureau register office services LTD no 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
15 March 2002Return made up to 05/01/02; full list of members (8 pages)
8 March 2001Return made up to 05/01/01; full list of members (8 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 05/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000£ nc 100/200 12/04/00 (1 page)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 April 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Company name changed perihill LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
5 January 1999Incorporation (18 pages)