About

Registered Number: 06340612
Date of Incorporation: 13/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 29 Dorset Road, East Ham, E7 8PR

 

London East Ltd was founded on 13 August 2007 with its registered office in East Ham, it's status is listed as "Active". This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Mustafa 13 August 2007 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 11 October 2013
RT01 - Application for administrative restoration to the register 11 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AA - Annual Accounts 20 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 04 November 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AD01 - Change of registered office address 15 April 2010
AD01 - Change of registered office address 24 March 2010
LQ02 - Notice of ceasing to act as receiver or manager 12 November 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
405(1) - Notice of appointment of Receiver 14 March 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 26 June 2020 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.