ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Two Developments Ltd

East Two Developments Ltd is a dissolved company incorporated on 30 March 2012 with the registered office located in St. Albans, Hertfordshire. East Two Developments Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 26 October 2018 (6 years ago)
Was 6 years old at the time of dissolution
Company No
08012984
Private limited company
Age
13 years
Incorporated 30 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sterling Ford Centurion Court
83 Camp Road
St. Albans
Herts
AL1 5JN
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Director • Property Manager • British • Lives in UK • Born in May 1959
Director • Comapny Director • Lives in UK • Born in Jan 1979
Director • British • Lives in England • Born in Aug 1961
Director • Property Manager • British • Lives in UK • Born in Jan 1976
Director • Chartered Accountant • English • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newhaven (London) Limited
Mr Alexander Bard and Tania Bard are mutual people.
Active
Shakespeare's Shoreditch Limited
Mr Alexander Bard and Tania Bard are mutual people.
Active
Newhaven Developments LLP
Mr Alexander Bard and Tania Bard are mutual people.
Active
Faroncell Limited
Mr Paul George Milner is a mutual person.
Active
Bes Properties Limited
Gary Anthony Burns is a mutual person.
Active
Store PR Limited
Tania Bard is a mutual person.
Active
Newhaven Northside Limited
Mr Alexander Bard is a mutual person.
Active
Digby Road Limited
Gary Anthony Burns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£314K
Increased by £310K (+7750%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.5M
Increased by £1.51M (+12%)
Total Liabilities
-£14.45M
Increased by £1.41M (+11%)
Net Assets
£51K
Increased by £104K (-196%)
Debt Ratio (%)
100%
Decreased by 0.76% (-1%)
Latest Activity
Charge Satisfied
9 Years Ago on 5 Aug 2016
Charge Satisfied
9 Years Ago on 5 Aug 2016
Registered Address Changed
9 Years Ago on 27 May 2016
Declaration of Solvency
9 Years Ago on 23 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 23 May 2016
Accounting Period Extended
9 Years Ago on 25 Apr 2016
Confirmation Submitted
9 Years Ago on 13 Apr 2016
New Charge Registered
9 Years Ago on 29 Mar 2016
Mr Michael Howard Goldstein Appointed
9 Years Ago on 14 Mar 2016
Mr Gary Anthony Burns Appointed
9 Years Ago on 14 Mar 2016
Get Credit Report
Discover East Two Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 26 Oct 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Jul 2018
Liquidators' statement of receipts and payments to 4 May 2017
Submitted on 11 Jul 2017
Satisfaction of charge 080129840001 in full
Submitted on 5 Aug 2016
Satisfaction of charge 080129840002 in full
Submitted on 5 Aug 2016
Particulars of variation of rights attached to shares
Submitted on 13 Jun 2016
Change of share class name or designation
Submitted on 13 Jun 2016
Sub-division of shares on 5 May 2016
Submitted on 13 Jun 2016
Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 27 May 2016
Submitted on 27 May 2016
Resolutions
Submitted on 24 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year