Dissolved 2017-07-11
Company Information for EAST SIDE JOURNEY LIMITED
GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
07303770
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
EAST SIDE JOURNEY LIMITED | |
Legal Registered Office | |
GRAY'S INN LONDON WC1R 5EF Other companies in W14 | |
Company Number | 07303770 | |
---|---|---|
Date formed | 2010-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:28:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EAST SIDE JOURNEY LIMITED | Active | Company formed on the 2007-10-24 |
Officer | Role | Date Appointed |
---|---|---|
NICCOLO TARANTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORGATE SECRETARIES LIMITED |
Company Secretary | ||
MICHELA FORCONI |
Company Secretary | ||
MICHELA FORCONI |
Director | ||
ANASTASIA TSIOULLOU |
Director | ||
ERICA BRIGA |
Director | ||
MANUELA DINA MARIA ELEUTERI |
Director | ||
MARCO PACCHERA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FLAT 5, 23 SACKVILLE STREET LONDON W1S 3DN UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2016 TO 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 50 BROADWAY LONDON SW1H 0RG | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FORGATE SECRETARIES LIMITED | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICCOLO TARANTO / 03/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM SUITE 501A CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELA FORCONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELA FORCONI | |
AP01 | DIRECTOR APPOINTED MR NICCOLO TARANTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA TSIOULLOU | |
AP01 | DIRECTOR APPOINTED MICHELA FORCONI | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS MICHELA FORCONI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 48 ALBEMARLE STREET LONDON W1S 4JP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS ANASTASIA TSIOULLOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA BRIGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUELA ELEUTERI | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ERICA BRIGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO PACCHERA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/07/11 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-14 |
Resolutions for Winding-up | 2016-10-07 |
Appointment of Liquidators | 2016-10-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 24,875 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 569,479 |
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 SIDE JOURNEY LIMITED
Called Up Share Capital | 2012-01-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 30,621 |
Current Assets | 2012-01-01 | £ 379,633 |
Debtors | 2012-01-01 | £ 349,012 |
Fixed Assets | 2012-01-01 | £ 1,992 |
Shareholder Funds | 2012-01-01 | £ 212,729 |
Tangible Fixed Assets | 2012-01-01 | £ 1,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EAST SIDE JOURNEY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EAST SIDE JOURNEY LIMITED | Event Date | 2016-09-29 |
Passed on 29th September 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London WC1R 5EF on 29th September 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Stephen John Evans of Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF was appointed as Liquidator. Liquidators name: Stephen John Evans (Insolvency Practitioner Number 8759 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Sunney Sagoo Niccolo Taranto , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EAST SIDE JOURNEY LIMITED | Event Date | 2016-09-29 |
Stephen John Evans , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EAST SIDE JOURNEY LIMITED | Event Date | 2016-09-29 |
I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 29 September 2016 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 4 November 2016 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Stephen John Evans (Insolvency Practitioner Number 87309 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: Sunney@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EAST SIDE JOURNEY LIMITED | Event Date | 2016-09-29 |
Date of Appointment 29 September 2016 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above-named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 5EF on 31 March 2017 at 1:30pm, for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up and how the Company's property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company , 3 Field Court, Gray's Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting. S J Evans , Liquidator (Insolvency Practitioner Number: 8759 ), Antony Batty & Company LLP : 3 Field Court, Gray's Inn, London, WC1R 5EF . Telephone: 020 7831 1234 Fax: 020 7430 2727 : | |||
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. |