About

Registered Number: 06525424
Date of Incorporation: 06/03/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Having been setup in 2008, Eastenders (Barking) Ltd have registered office in Essex, it's status at Companies House is "Liquidation". Hare, Avtar Singh, Xservices Limited are the current directors of the business. We do not know the number of employees at Eastenders (Barking) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XSERVICES LIMITED 06 March 2008 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HARE, Avtar Singh 06 March 2008 22 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2017
RESOLUTIONS - N/A 02 March 2017
4.20 - N/A 02 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2017
DISS16(SOAS) - N/A 12 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DISS16(SOAS) - N/A 29 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
RESOLUTIONS - N/A 26 November 2010
CC04 - Statement of companies objects 26 November 2010
AA - Annual Accounts 15 April 2010
DISS40 - Notice of striking-off action discontinued 14 April 2010
AR01 - Annual Return 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2010
AA01 - Change of accounting reference date 11 November 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
CERTNM - Change of name certificate 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.