Company NameEast 63rd Limited
Company StatusDissolved
Company Number06913013
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Manheim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 19106
200 West Washington Square
Philadelphia
Pennsylvania
United States
Director NameMr Joseph Cyril Edward Bamford
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 09 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressDuff & Phelpsltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

500k at $1Joseph Bamford
99.99%
Ordinary B
33 at £1Joseph Bamford
0.01%
Ordinary A
33 at £1Joseph Manheim
0.01%
Ordinary A

Financials

Year2014
Net Worth£296,706
Cash£16,537
Current Liabilities£43,434

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Notice of final account prior to dissolution (23 pages)
26 November 2021Progress report in a winding up by the court (21 pages)
13 March 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Shard 32 London Bridge Street London SE1 9SG on 13 March 2021 (2 pages)
8 January 2021Appointment of a liquidator (6 pages)
22 December 2020Order of court to wind up (3 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 November 2019Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
6 August 2019Director's details changed for Joseph Manheim on 12 July 2019 (2 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 66
  • USD 1,000,000
(6 pages)
24 August 2016Director's details changed for Mr Joseph Cyril- Edward Bamford on 30 June 2015 (2 pages)
24 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 66
  • USD 1,000,000
(6 pages)
24 August 2016Director's details changed for Mr Joseph Cyril- Edward Bamford on 30 June 2015 (2 pages)
23 August 2016Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Joseph Cyril- Edward Bamford as a director on 30 June 2015 (2 pages)
23 August 2016Appointment of Mr Joseph Cyril- Edward Bamford as a director on 30 June 2015 (2 pages)
23 August 2016Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RP to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page)
23 August 2016Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RP to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page)
17 August 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 66
  • USD 1,000,000
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 66
  • USD 1,000,000
(3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66
  • USD 500,000
(4 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66
  • USD 500,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 66
  • USD 500,000
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 66
  • USD 500,000
(4 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 66
  • USD 500,000
(4 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 66
  • USD 500,000
(4 pages)
27 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Director's statement 20/09/2012
(3 pages)
27 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Director's statement 20/09/2012
(3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 99
  • USD 1,000,000
(6 pages)
16 November 2009Memorandum and Articles of Association (16 pages)
16 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 99
  • USD 1,000,000
(6 pages)
16 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 99
  • USD 1,000,000
(6 pages)
16 November 2009Memorandum and Articles of Association (16 pages)
8 July 2009Appointment terminated director john king (1 page)
8 July 2009Director appointed joseph manheim (2 pages)
8 July 2009Director appointed joseph manheim (2 pages)
8 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
8 July 2009Appointment terminated director john king (1 page)
8 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
21 May 2009Incorporation (12 pages)
21 May 2009Incorporation (12 pages)