Company NameEast London Property Limited
Company StatusDissolved
Company Number07493122
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Renee Daff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address19 Tannery House
6 Deal Street
London
E1 5AG
Director NameMr Philip Michael Sharkey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Highwood Gardens
Ilford
Essex
IG5 0AB

Location

Registered Address19 Tannery House
Deal Street
London
E1 5AG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1Renee Daff
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
30 October 2013Accounts made up to 31 January 2013 (2 pages)
30 October 2013Accounts made up to 31 January 2013 (2 pages)
12 April 2013Registered office address changed from 98 Highwood Gardens Ilford Essex IG5 0AB United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 98 Highwood Gardens Ilford Essex IG5 0AB United Kingdom on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Philip Michael Sharkey as a director on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Philip Michael Sharkey as a director on 12 April 2013 (1 page)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts made up to 31 January 2012 (2 pages)
18 September 2012Accounts made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)