Company Information for EAST 63RD LIMITED
DUFF & PHELPSLTD, The Shard 32 London Bridge Street, London, SE1 9SG,
|
Company Registration Number
06913013
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST 63RD LIMITED | |
Legal Registered Office | |
DUFF & PHELPSLTD The Shard 32 London Bridge Street London SE1 9SG Other companies in EC2A | |
Company Number | 06913013 | |
---|---|---|
Company ID Number | 06913013 | |
Date formed | 2009-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-05-31 | |
Account next due | 31/05/2021 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-09 15:40:31 |
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 63RD STREET BLOCK ASSOCIATION, INC. | 145 EAST 63RD STREET New York NEW YORK NY 10021 | Active | Company formed on the 2005-09-30 | |
EAST 63RD STREET DENTAL P.C. | 250 EAST 63RD ST. New York NEW YORK NY 10065 | Active | Company formed on the 2013-11-26 | |
EAST 63RD STREET, LLC | 901 E MAIN ST AUBURN WA 980020000 | Administratively Dissolved | Company formed on the 2005-06-09 | |
EAST 63RD STREET REAL ESTATE COMPANY, LTD. | 75 PUBLIC SQUARE, SUITE 310 - CLEVELAND OH 441132001 | Active | Company formed on the 1997-02-10 | |
East 63rd Street Productions, Inc. | 501 So. Beverly Drive, Third Floor Beverly Hills CA 90212-4514 | Dissolved | Company formed on the 1982-03-09 | |
EAST 63RD STREET PARTNERS LLC | Delaware | Unknown | ||
EAST 63RD STREET HOLDINGS LLC | Delaware | Unknown | ||
EAST 63RD STREET OFFSHORE FUNDS II LP | Delaware | Unknown | ||
EAST 63RD STREET PROPERTIES LLC | Georgia | Unknown | ||
EAST 63RD.ST. LLC | 2422 RALPH AVENUE Kings BROOKLYN NY 11234 | Active | Company formed on the 2000-12-05 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH CYRIL- EDWARD BAMFORD |
||
JOSEPH MANHEIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANTHONY KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYGEN ENERGY LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
BAMFORD PROPERTY IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
CHARLBURY HOUSE ESTATE LIMITED | Director | 2012-04-04 | CURRENT | 2012-03-26 | Active | |
VALEBOND CONSULTANTS LIMITED | Director | 2012-04-04 | CURRENT | 2012-03-26 | Active | |
AVRO HERITAGE UK LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2013-12-24 | |
AVRO HERITAGE LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM PO Box 698 69-85 Tabernacle Street London EC2A 4RR England | |
CH01 | Director's details changed for Joseph Manheim on 2019-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 66;USD 1000000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph Cyril- Edward Bamford on 2015-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM PO BOX PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4RP | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CYRIL- EDWARD BAMFORD | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 66 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/08/15 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 66;USD 500000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 66;USD 500000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH06 | Cancellation of shares. Statement of capital on 2012-12-18 GBP 66 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | DIRECTOR'S STATEMENT 20/09/2012 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 09/11/09 STATEMENT OF CAPITAL GBP 99 09/11/09 STATEMENT OF CAPITAL USD 1000000 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN KING | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED JOSEPH MANHEIM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-04-13 |
Appointmen | 2020-11-18 |
Proposal to Strike Off | 2013-05-28 |
Proposal to Strike Off | 2011-05-24 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 63RD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EAST 63RD LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EAST 63RD LIMITED | Event Date | 2021-04-13 |
Initiating party | Event Type | Appointmen | |
Defending party | EAST 63RD LIMITED | Event Date | 2020-11-18 |
In the High Court of Justice Court Number: CR-2019-001916 EAST 63RD LIMITED (Company Number 06913013 ) Registered office: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA Principal trading ad… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EAST 63RD LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EAST 63RD LIMITED | Event Date | 2011-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EAST 63RD LIMITED | Event Date | 2010-09-14 |
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. |