Company NameEast London Chop Shop Ltd
Company StatusDissolved
Company Number08017185
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Timothy McAteer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coopersale Road
London
E9 6AU
Director NameMr Matthew Oakley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mevell House
Newcastle Circus
Nottingham
NG7 1BJ
Director NameMr Barry Weller
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Nebuchadnezzar Wines Limited
51.00%
Ordinary
49 at £1Patrick Timothy Mcateer
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Director's details changed for Mr Barry Weller on 12 March 2014 (2 pages)
9 April 2014Director's details changed for Mr Barry Weller on 12 March 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(15 pages)
30 August 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(15 pages)
30 August 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(15 pages)
20 August 2013Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 20 August 2013 (2 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)