Company NameEast London Mobile Limited
Company StatusDissolved
Company Number06082763
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAbdellatif Ahmed Karoub
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 10 July 2018)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address120 Park Avenue
London
E6 2SR
Director NameMr Ashraf Metowlli
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address377 Barking Road
London
E13 8AL
Secretary NameAiman Metwally
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleManager
Correspondence Address292 Elizabeth Court Navestock Crescent
Woodford Green
Essex
IG8 7BG
Secretary NameAyman Metwally
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleEgyptian
Correspondence Address292 Elizabeth Court
London
IG8 7VG
Director NameMr Ossama Lotfy Mohamed Mettwally
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEgyption
StatusResigned
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address33 Plashet Grove
London
E6 1AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteelclondon.co.uk
Telephone020 84724871
Telephone regionLondon

Location

Registered Address377 Barking Road
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karoub Abdellatif Ahmed
50.00%
Ordinary
1 at £1Metowlli Ashraf
50.00%
Ordinary

Financials

Year2014
Net Worth-£784
Cash£488
Current Liabilities£3,595

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Termination of appointment of Ashraf Metowlli as a director on 29 January 2017 (1 page)
10 February 2017Termination of appointment of Ashraf Metowlli as a director on 29 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from 33 Plashet Grove London E6 1AD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 33 Plashet Grove London E6 1AD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 33 Plashet Grove London E6 1AD on 4 April 2013 (1 page)
4 April 2013Director's details changed for Ashraf Metowlli on 1 April 2013 (3 pages)
4 April 2013Director's details changed for Ashraf Metowlli on 1 April 2013 (3 pages)
4 April 2013Director's details changed for Ashraf Metowlli on 1 April 2013 (3 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2012Termination of appointment of Ossama Mohamed Mettwally as a director (1 page)
3 October 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 October 2012Termination of appointment of Ossama Mohamed Mettwally as a director (1 page)
3 October 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 September 2012Termination of appointment of Aiman Metwally as a secretary (1 page)
24 September 2012Termination of appointment of Ayman Metwally as a secretary (1 page)
24 September 2012Termination of appointment of Aiman Metwally as a secretary (1 page)
24 September 2012Termination of appointment of Ossama Mohamed Mettwally as a director (1 page)
24 September 2012Termination of appointment of Ayman Metwally as a secretary (1 page)
24 September 2012Termination of appointment of Ossama Mohamed Mettwally as a director (1 page)
9 December 2011Appointment of Mr Ossama Lotfy Mohamed Mettwally as a director (2 pages)
9 December 2011Appointment of Mr Ossama Lotfy Mohamed Mettwally as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Abdellatif Ahmed Karoub on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Abdellatif Ahmed Karoub on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ashraf Metowlli on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ashraf Metowlli on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Abdellatif Ahmed Karoub on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ashraf Metowlli on 6 April 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 November 2010Administrative restoration application (2 pages)
10 November 2010Administrative restoration application (2 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 April 2009Return made up to 05/02/09; full list of members (4 pages)
5 April 2009Return made up to 05/02/09; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
22 September 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2008Director appointed abdellatif ahmed karoub logged form (2 pages)
8 September 2008Director appointed abdellatif ahmed karoub logged form (2 pages)
1 September 2008Ad 05/02/07\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
1 September 2008Secretary appointed ayman metwally (1 page)
1 September 2008Ad 05/02/07\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
1 September 2008Director appointed abdellatif ahmed karoub (1 page)
1 September 2008Director appointed abdellatif ahmed karoub (1 page)
1 September 2008Secretary appointed ayman metwally (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
5 February 2007Incorporation (11 pages)
5 February 2007Incorporation (11 pages)