Company Information for EAST LONDON ITEC LIMITED
31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04386373
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
EAST LONDON ITEC LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E7 | |
Company Number | 04386373 | |
---|---|---|
Company ID Number | 04386373 | |
Date formed | 2002-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 04/03/2014 | |
Return next due | 01/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-08 06:31:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OGHENEWHOGAGA PETER OSALOR |
||
EUDORA ERIWARI OSALOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEDIDAH ENOCH ONCHERE |
Director | ||
PHOEBE LOIS AKUSHIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH LONDON ITEC LTD | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2015-10-27 | |
DISTINCT PERSONNEL LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2016-05-10 | |
JAKYS ESTATES LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
DISTINCT PERSONNEL (UK) LTD | Director | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2014-01-14 | |
ZENITH INVESTMENTS UK LTD | Director | 2010-01-04 | CURRENT | 2007-12-07 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM 100 Borough High Street London SE1 1LB | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 214 Romford Road London E7 9HU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Annual return made up to 04/03/09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 04/03/08 | |
AA | 31/03/06 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 04/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 04/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 04/03/04 | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 04/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-05-09 |
Appointment of Liquidators | 2015-11-09 |
Winding-Up Orders | 2014-10-29 |
Petitions to Wind Up (Companies) | 2014-06-18 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
Creditors Due Within One Year | 2012-04-01 | £ 72,505 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST LONDON ITEC LIMITED
Cash Bank In Hand | 2012-04-01 | £ 69,243 |
---|---|---|
Current Assets | 2012-04-01 | £ 172,554 |
Debtors | 2012-04-01 | £ 103,311 |
Fixed Assets | 2012-04-01 | £ 318,944 |
Shareholder Funds | 2012-04-01 | £ 418,993 |
Tangible Fixed Assets | 2012-04-01 | £ 23,564 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as EAST LONDON ITEC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EAST LONDON ITEC LIMITED | Event Date | 2015-10-05 |
In the High Court of Justice case number 3610 Principal Trading Address: 214 Romford Road, London, E7 9HU In accordance with Rule 4.106A, Ian Mark Defty , of DDJ Insolvency , 100 Borough High Street, London, SE1 1LB , (IP No 9245) gives notice that he was appointed Liquidator of the Company on 05 October 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Ian Defty 0207 863 3191 or email: idefty@ddjinsolvency.co.uk | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EAST LONDON ITEC LIMITED | Event Date | 2014-10-20 |
In the High Court Of Justice case number 003610 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EAST LONDON ITEC LIMITED | Event Date | 2014-05-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3610 A Petition to wind up the above-named Company, Registration Number 04386373, of 214 Romford Road, London, E7 9HU, presented on 19 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 June 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EAST LONDON ITEC LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EAST LONDON ITEC LIMITED | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |