About

Registered Number: 07606365
Date of Incorporation: 15/04/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 9 months ago)
Registered Address: 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Having been setup in 2011, East Street Homes Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Robert Frank 23 May 2011 01 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
AD01 - Change of registered office address 11 April 2014
AD01 - Change of registered office address 30 July 2013
4.70 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
MR05 - N/A 25 July 2013
RESOLUTIONS - N/A 22 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 27 April 2012
TM02 - Termination of appointment of secretary 24 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AP01 - Appointment of director 13 July 2011
MEM/ARTS - N/A 07 July 2011
AP01 - Appointment of director 06 July 2011
RESOLUTIONS - N/A 02 June 2011
AP03 - Appointment of secretary 02 June 2011
AD01 - Change of registered office address 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
SH08 - Notice of name or other designation of class of shares 02 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
AP01 - Appointment of director 13 May 2011
AA01 - Change of accounting reference date 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 19 April 2011
NEWINC - New incorporation documents 15 April 2011

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 17 January 2012 Outstanding

N/A

Debenture 23 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.