About

Registered Number: 07030648
Date of Incorporation: 25/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (8 years ago)
Registered Address: 257 Hagley Road, Birmingham, West Midlands, B16 9NA

 

Having been setup in 2009, East & West Leisure Group Ltd have registered office in Birmingham, it has a status of "Dissolved". There are 2 directors listed as London Law Secretarial Limited, Uppal, Amrik Singh for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 25 September 2009 25 September 2009 1
UPPAL, Amrik Singh 25 September 2009 05 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
2.35B - N/A 03 March 2016
2.31B - N/A 15 September 2015
2.24B - N/A 19 May 2015
2.23B - N/A 24 November 2014
2.17B - N/A 04 November 2014
2.16B - N/A 30 October 2014
AD01 - Change of registered office address 26 September 2014
2.12B - N/A 25 September 2014
MR04 - N/A 16 September 2014
TM01 - Termination of appointment of director 13 September 2014
MR04 - N/A 13 September 2014
MR01 - N/A 04 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 10 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 January 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 02 June 2011
AA01 - Change of accounting reference date 01 June 2011
RESOLUTIONS - N/A 26 April 2011
RESOLUTIONS - N/A 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2011
SH08 - Notice of name or other designation of class of shares 26 April 2011
AR01 - Annual Return 05 October 2010
SH01 - Return of Allotment of shares 10 December 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AP03 - Appointment of secretary 28 October 2009
AD01 - Change of registered office address 28 October 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

A registered charge 04 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.