Company NameEast London Maintenance Limited
Company StatusDissolved
Company Number04473302
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen William John Day
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Suttons Avenue
Hornchurch
Essex
RM12 4LY
Secretary NameMs Kim Michelle Fournaris
StatusClosed
Appointed05 March 2014(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Secretary NameViolet Kathleen Day
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleSecretary
Correspondence Address160 Suttons Avenue
Hornchurch
Essex
RM12 4LY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Stephen William John Day
100.00%
Ordinary

Financials

Year2014
Net Worth£8,003
Cash£197
Current Liabilities£9,306

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 November 2018Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Stephen William John Day as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stephen William John Day as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
31 March 2014Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages)
31 March 2014Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages)
31 March 2014Termination of appointment of Violet Day as a secretary (1 page)
31 March 2014Termination of appointment of Violet Day as a secretary (1 page)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Stephen William John Day on 27 April 2012 (3 pages)
27 April 2012Director's details changed for Stephen William John Day on 27 April 2012 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 July 2007Return made up to 29/06/07; full list of members (2 pages)
9 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 July 2005Return made up to 29/06/05; full list of members (2 pages)
21 July 2005Return made up to 29/06/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 July 2004Return made up to 29/06/04; full list of members (6 pages)
9 July 2004Return made up to 29/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 December 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
1 December 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
29 June 2002Incorporation (15 pages)
29 June 2002Incorporation (15 pages)