This company is commonly known as Eastenders (barking) Ltd.. The company was founded 16 years ago and was given the registration number 06525424. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex. This company's SIC code is 7487 - Other business activities.
Name | : | EASTENDERS (BARKING) LTD. |
---|---|---|
Company Number | : | 06525424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 31 May 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe House, Chislehurst Road, Bromley, BR1 2NJ | Director | 22 April 2009 | Active |
15 Alderton Hill, Loughton, Essex, IG10 3JD | Secretary | 06 March 2008 | Active |
59 Alderton Hill, Loughton, IG10 3JD | Secretary | 22 April 2009 | Active |
Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA | Director | 24 February 2011 | Active |
59 Alderton Hill, Loughton, IG10 3JD | Director | 22 April 2009 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AF | Corporate Director | 06 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-02 | Resolution | Resolution. | Download |
2015-06-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-05-12 | Gazette | Gazette notice voluntary. | Download |
2014-10-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-08-26 | Gazette | Gazette notice voluntary. | Download |
2013-09-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-06-25 | Gazette | Gazette notice compulsary. | Download |
2012-08-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-06-05 | Gazette | Gazette notice compulsary. | Download |
2012-01-11 | Officers | Termination director company with name. | Download |
2011-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-03 | Accounts | Accounts with accounts type small. | Download |
2011-02-24 | Officers | Appoint person director company with name. | Download |
2011-02-24 | Officers | Termination director company with name. | Download |
2011-02-24 | Officers | Termination secretary company with name. | Download |
2010-11-26 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.