Company NameEast London Design Bureau Ltd
Company StatusDissolved
Company Number06661479
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Swift
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address82 Chester Road
London
E17 7HR
Director NameMr Daniel Jeremy Nation
Date of BirthJuly 2008 (Born 15 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleArchitect
Correspondence Address70a Darnely Road
London
E9 6QH
Director NameMr Sam Harry Potts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Mehetabel Road
London
E8 6DU

Location

Registered AddressUnit 2 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

999 at £1Mr Joseph Swift
100.00%
Ordinary

Financials

Year2014
Net Worth£4,562
Cash£999
Current Liabilities£3,006

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 999
(3 pages)
6 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 999
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Termination of appointment of Sam Potts as a director (1 page)
3 September 2012Termination of appointment of Sam Potts as a director (1 page)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Director's details changed for Mr Joseph Swift on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Sam Harry Potts on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Sam Harry Potts on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Joseph Swift on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Sam Harry Potts on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Joseph Swift on 1 October 2009 (2 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
31 July 2008Incorporation (15 pages)
31 July 2008Incorporation (15 pages)