Company NameThe East Public House Limited
Company StatusDissolved
Company Number05450869
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEllis Denton-Cox
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherry Trees
South Ockendon
Essex
RM15 6TS
Secretary NameLinda Denton-Cox
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherry Tree Drive, Brandon Grove
South Ockendon
Essex
RM15 6TP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Ellis Denton-coy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Notice of final account prior to dissolution (11 pages)
31 October 2014Notice of final account prior to dissolution (11 pages)
31 October 2014Return of final meeting of creditors (11 pages)
4 June 2013Insolvency:liquidators annual progress report (8 pages)
4 June 2013Insolvency:liquidators annual progress report (8 pages)
13 June 2012Insolvency:progress report 13/04/11 to 12/04/12 (9 pages)
13 June 2012Insolvency:progress report 13/04/11 to 12/04/12 (9 pages)
4 May 2011Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages)
4 May 2011Appointment of a liquidator (1 page)
4 May 2011Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages)
4 May 2011Appointment of a liquidator (1 page)
1 March 2011Order of court to wind up (4 pages)
1 March 2011Order of court to wind up (4 pages)
28 February 2011Order of court - restore and wind up (3 pages)
28 February 2011Order of court - restore and wind up (3 pages)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (1 page)
26 February 2010Application to strike the company off the register (1 page)
23 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
15 June 2009Director's change of particulars / ellis denton-cox / 17/05/2008 (1 page)
15 June 2009Director's change of particulars / ellis denton-cox / 17/05/2008 (1 page)
15 June 2009Return made up to 12/05/09; full list of members (8 pages)
15 June 2009Return made up to 12/05/09; full list of members (8 pages)
2 June 2008Return made up to 12/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2008Return made up to 12/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2008Appointment terminated secretary linda denton-cox (1 page)
27 May 2008Appointment terminated secretary linda denton-cox (1 page)
23 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 12/05/07; no change of members (6 pages)
19 July 2007Return made up to 12/05/07; no change of members (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006Registered office changed on 18/07/06 from: 80 brunner road walthamstow london E17 7NW (1 page)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006Registered office changed on 18/07/06 from: 80 brunner road walthamstow london E17 7NW (1 page)
21 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
21 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 32 avon green south ockendon essex RM15 5QJ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 32 avon green south ockendon essex RM15 5QJ (1 page)
23 July 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
12 May 2005Incorporation (14 pages)
12 May 2005Incorporation (14 pages)