Company NameEast Lifestyle Limited
Company StatusDissolved
Company Number09641172
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Penelope Anne Oliver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Director NameMr Rahul Kakar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameMrs Yana Kakar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameCatherine Margaret Trotman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameMs Suzanne Spink
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rowallan Road
London
SW6 6AF
Director NameMr Sunil Chainani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2015(3 months after company formation)
Appointment Duration1 year (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Director NameMr William Bissell
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH

Contact

Websitewww.east.co.uk
Telephone020 88776543
Telephone regionLondon

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 December 2015Delivered on: 23 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 November 2017Satisfaction of charge 096411720001 in full (1 page)
2 November 2017Termination of appointment of William Bissell as a director on 22 October 2017 (1 page)
2 November 2017Appointment of Catherine Margaret Trotman as a director on 23 October 2017 (2 pages)
31 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
31 August 2017Notification of Cc East Holding Llc as a person with significant control on 31 August 2017 (1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 September 2016Appointment of Mrs Yana Kakar as a director on 28 September 2016 (2 pages)
29 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 7,647,728
(3 pages)
29 September 2016Appointment of Mr Rahul Kakar as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Suzanne Spink as a director on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr William Bissell on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Sunil Chainani as a director on 27 September 2016 (1 page)
25 July 2016Registered office address changed from 55 Kimber Road London SW18 4NX United Kingdom to Riverside House Osiers Road London SW18 1NH on 25 July 2016 (1 page)
21 July 2016Full accounts made up to 26 March 2016 (26 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,500,000
(7 pages)
31 May 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3,500,000
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3,500,000
(3 pages)
23 December 2015Registration of charge 096411720001, created on 22 December 2015 (23 pages)
17 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3,430,000
(3 pages)
21 September 2015Appointment of Mr William Bissell as a director on 16 September 2015 (2 pages)
21 September 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3,430,000
(3 pages)
21 September 2015Appointment of Mr Sunil Chainani as a director on 16 September 2015 (2 pages)
17 June 2015Termination of appointment of Sunil Chainani as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of William Bissell as a director on 16 June 2015 (1 page)
17 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)