Company NameEast London Line 2 Limited
Company StatusDissolved
Company Number06214515
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Marple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleSenior Trading Analyst
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Danny McFarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(9 months after company formation)
Appointment Duration7 years, 4 months (closed 06 June 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Alexander Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(9 months after company formation)
Appointment Duration7 years, 4 months (closed 06 June 2015)
RoleConstruction Project Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Secretary NameMr Danny McFarlane
NationalityBritish
StatusClosed
Appointed15 January 2008(9 months after company formation)
Appointment Duration7 years, 4 months (closed 06 June 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMcFarlane And Morris Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address21 Hollingbourne Road
Herne Hill
London
SE24 9NB
Secretary NameMcFarlane And Morris Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address21 Hollingbourne Road
Herne Hill
London
SE24 9NB

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at £1Nicholas Marple
50.00%
Ordinary
3 at £1Mr Alexander Leonard Morris
30.00%
Ordinary
2 at £1Mr Daniel Mcfarlane
20.00%
Ordinary

Financials

Year2014
Net Worth£80,563
Cash£345,737
Current Liabilities£265,174

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 March 2015Return of final meeting in a members' voluntary winding up (7 pages)
6 March 2015Return of final meeting in a members' voluntary winding up (7 pages)
20 January 2015Insolvency:final report (8 pages)
20 January 2015Insolvency:final report (8 pages)
18 December 2014Satisfaction of charge 1 in full (5 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 1 in full (5 pages)
6 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 November 2014Declaration of solvency (3 pages)
6 November 2014Declaration of solvency (3 pages)
6 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 June 2014Satisfaction of charge 2 in full (2 pages)
26 June 2014Satisfaction of charge 2 in full (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
10 March 2014Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page)
30 April 2012Director's details changed for Mr Alexander Morris on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Nicholas Marple on 16 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Danny Mcfarlane on 16 April 2012 (1 page)
30 April 2012Director's details changed for Nicholas Marple on 16 April 2012 (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Mr Danny Mcfarlane on 16 April 2012 (1 page)
30 April 2012Director's details changed for Mr Danny Mcfarlane on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Danny Mcfarlane on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Alexander Morris on 16 April 2012 (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Nicholas Marple on 12 August 2010 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Nicholas Marple on 12 August 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Nicholas Marple on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Nicholas Marple on 16 April 2010 (2 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
17 December 2008Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page)
17 December 2008Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 March 2008Director appointed mr alexander leonard morris (1 page)
1 March 2008Director appointed mr alexander leonard morris (1 page)
27 February 2008Appointment terminated director mcfarlane and morris LIMITED (1 page)
27 February 2008Director appointed mr daniel mcfarlane (1 page)
27 February 2008Secretary appointed mr daniel mcfarlane (1 page)
27 February 2008Secretary appointed mr daniel mcfarlane (1 page)
27 February 2008Director appointed mr daniel mcfarlane (1 page)
27 February 2008Appointment terminated director mcfarlane and morris LIMITED (1 page)
26 February 2008Appointment terminated secretary mcfarlane and morris LIMITED (1 page)
26 February 2008Appointment terminated secretary mcfarlane and morris LIMITED (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)