EAST CENTRAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

EAST CENTRAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854389

Incorporation date

05/10/1999

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon23/09/2011
Final Gazette dissolved following liquidation
dot icon23/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon05/07/2010
Registered office address changed from 51 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG on 2010-07-06
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon01/11/2009
Insolvency court order
dot icon01/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon02/09/2009
Insolvency filing
dot icon03/05/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon13/11/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon30/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2006
Administrator's progress report
dot icon07/11/2006
Administrator's progress report
dot icon28/09/2006
Notice of extension of period of Administration
dot icon29/05/2006
Statement of administrator's proposal
dot icon08/05/2006
Administrator's progress report
dot icon23/11/2005
Statement of affairs
dot icon09/10/2005
Return made up to 19/09/05; full list of members
dot icon29/09/2005
Appointment of an administrator
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon27/01/2005
Full accounts made up to 2004-10-31
dot icon13/12/2004
Director's particulars changed
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon04/05/2004
Director resigned
dot icon07/03/2004
Full accounts made up to 2003-10-31
dot icon03/02/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon22/12/2003
Resolutions
dot icon19/10/2003
Return made up to 06/10/03; full list of members
dot icon19/10/2003
Director's particulars changed
dot icon17/08/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon26/01/2003
Memorandum and Articles of Association
dot icon26/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Declaration of assistance for shares acquisition
dot icon22/01/2003
New director appointed
dot icon16/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Full accounts made up to 2002-10-31
dot icon22/12/2002
New director appointed
dot icon17/10/2002
Return made up to 06/10/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-10-31
dot icon06/11/2001
Return made up to 06/10/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-10-31
dot icon18/12/2000
New director appointed
dot icon15/10/2000
Return made up to 06/10/00; full list of members
dot icon15/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
Registered office changed on 13/10/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon05/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Ad 17/02/00--------- £ si 249998@1=249998 £ ic 2/250000
dot icon23/02/2000
Nc inc already adjusted 17/02/00
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Resolutions
dot icon18/01/2000
Particulars of mortgage/charge
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Registered office changed on 26/11/99 from: spring gardens romford essex RM7 9LD
dot icon22/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
Secretary resigned;director resigned
dot icon11/11/1999
Director resigned
dot icon07/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Resolutions
dot icon02/11/1999
Resolutions
dot icon02/11/1999
£ nc 1000/241000 28/10/99
dot icon31/10/1999
Registered office changed on 01/11/99 from: c/0 rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon25/10/1999
Certificate of change of name
dot icon05/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2004
dot iconLast change occurred
30/10/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2004
dot iconNext account date
30/10/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
05/10/1999 - 07/10/1999
2323
Rm Registrars Limited
Nominee Secretary
05/10/1999 - 07/10/1999
2792
Short, John Richard
Director
07/10/1999 - 01/11/1999
208
Shand, Richard Edward
Secretary
01/11/1999 - Present
7
Byrne, Matthew
Director
14/09/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST CENTRAL DISTRIBUTION LIMITED

EAST CENTRAL DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 05/10/1999 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST CENTRAL DISTRIBUTION LIMITED?

toggle

EAST CENTRAL DISTRIBUTION LIMITED is currently Dissolved. It was registered on 05/10/1999 and dissolved on 23/09/2011.

Where is EAST CENTRAL DISTRIBUTION LIMITED located?

toggle

EAST CENTRAL DISTRIBUTION LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does EAST CENTRAL DISTRIBUTION LIMITED do?

toggle

EAST CENTRAL DISTRIBUTION LIMITED operates in the Wholesale of office machinery and equipment (51.64 - SIC 2003) sector.

What is the latest filing for EAST CENTRAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved following liquidation.