Company NameEast Life Limited
Company StatusDissolved
Company Number06585181
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePrakash Sanghani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Krishnar Ramachandran
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Glenham Drive
Gnts Hill
Ilford
Essex
IG2 6SG

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1Prakash Sanghani
90.00%
Ordinary
10 at £1Best Trading LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£4,566
Cash£8,928
Current Liabilities£4,362

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Director's details changed for Prakash Sanghani on 30 March 2015 (2 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Director's details changed for Prakash Sanghani on 30 March 2015 (2 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
5 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
5 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2011Registered office address changed from 42 Glenham Drive Gants Hill Ilford Essex IG2 6SG United Kingdom on 30 March 2011 (1 page)
30 March 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
(3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from 42 Glenham Drive Gants Hill Ilford Essex IG2 6SG United Kingdom on 30 March 2011 (1 page)
30 March 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
(3 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Termination of appointment of Krishnar Ramachandran as a director (2 pages)
3 November 2010Termination of appointment of Krishnar Ramachandran as a director (2 pages)
27 October 2010Appointment of Prakash Sanghani as a director (3 pages)
27 October 2010Appointment of Prakash Sanghani as a director (3 pages)
18 May 2010Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 June 2009Return made up to 06/05/09; full list of members (3 pages)
12 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (17 pages)
6 May 2008Incorporation (17 pages)