Company NameLondon East Asia Properties Limited
Company StatusDissolved
Company Number03949490
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

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 NameMr Michael Charles Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Union Court
Richmond
TW9 1AA
Secretary NameJane Roberts
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Union Court
Richmond
TW9 1AA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Union Court
Richmond
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Michael Charles Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
23 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
25 March 2012Secretary's details changed for Jane Roberts on 15 March 2012 (1 page)
25 March 2012Secretary's details changed for Jane Roberts on 15 March 2012 (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Director's details changed for Michael Charles Roberts on 16 March 2010 (2 pages)
22 March 2011Secretary's details changed for Jane Roberts on 16 March 2010 (2 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Michael Charles Roberts on 16 March 2010 (2 pages)
22 March 2011Secretary's details changed for Jane Roberts on 16 March 2010 (2 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Michael Charles Roberts on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Michael Charles Roberts on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael Charles Roberts on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house, second floor 23-24 george street ridhmond surrey TW9 1HY (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house, second floor 23-24 george street ridhmond surrey TW9 1HY (1 page)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 15/03/07; full list of members (2 pages)
27 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 March 2006Location of register of members (1 page)
20 March 2006Registered office changed on 20/03/06 from: greyhound house 23-24 george street ridhmond surrey TW9 1HY (1 page)
20 March 2006Registered office changed on 20/03/06 from: greyhound house 23-24 george street ridhmond surrey TW9 1HY (1 page)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 16/03/03; full list of members (6 pages)
27 March 2003Return made up to 16/03/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Nc inc already adjusted 21/03/00 (1 page)
6 April 2000Nc inc already adjusted 21/03/00 (1 page)
6 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 16/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000Ad 16/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000Incorporation (12 pages)
16 March 2000Incorporation (12 pages)