About

Registered Number: 04789200
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: 29 - 35 West Ham Lane, Stratford, London, E15 4PH

 

Based in Stratford, East Side Housing Ltd was registered on 05 June 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 09 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 May 2008
353 - Register of members 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
AA - Annual Accounts 19 October 2004
CERTNM - Change of name certificate 02 August 2004
363s - Annual Return 02 July 2004
CERTNM - Change of name certificate 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.