Background WavePink WaveYellow Wave

EAST STREET INVESTMENTS LIMITED (12312818)

EAST STREET INVESTMENTS LIMITED (12312818) is a dissolved UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST STREET INVESTMENTS LIMITED has been registered for 6 years. Current directors include PARIKH, Hemat Amrish, Mr., SINGH, Sundeep Kumar.

Company Number
12312818
Status
dissolved
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
The Valley, London, SE7 8BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARIKH, Hemat Amrish, Mr., SINGH, Sundeep Kumar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST STREET INVESTMENTS LIMITED

EAST STREET INVESTMENTS LIMITED is an dissolved company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST STREET INVESTMENTS LIMITED was registered 6 years ago.(SIC: 96090)

Status

dissolved

Active since 6 years ago

Company No

12312818

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

The Valley Floyd Road London, SE7 8BL,

Previous Addresses

The Valley Floyd Road Charlton London S7 8BL England
From: 14 July 2020To: 14 July 2020
62-66 Deansgate 62-66 Deansgate Manchester M3 2EN England
From: 10 July 2020To: 14 July 2020
The Valley Floyd Road Charlton London SE7 8BL England
From: 2 January 2020To: 10 July 2020
1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom
From: 13 November 2019To: 2 January 2020
Timeline

32 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
1
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PARIKH, Hemat Amrish, Mr.

Active
Oud Al Tauba Street, Al Ain17025
Born August 1964
Director
Appointed 27 Sept 2020

SINGH, Sundeep Kumar

Active
Oud Al Tauba Street, Al Ain17025
Born June 1976
Director
Appointed 27 Sept 2020

AL NASIRAT, Tahnoon Nemer

Resigned
Oud Al Tauba, Street, Abu Dhabi
Born May 1976
Director
Appointed 02 Jan 2020
Resigned 27 Sept 2020

AL NASIRAT, Tahnoon

Resigned
62-66 Deansgate, ManchesterM3 2EN
Born May 1976
Director
Appointed 02 Jan 2020
Resigned 10 Jul 2020

BLOOD, Michael James

Resigned
Floyd Road, LondonSE7 8BL
Born August 1968
Director
Appointed 13 Nov 2019
Resigned 02 Jan 2020

FARNELL, Christopher William

Resigned
Floyd Road, LondonSE7 8BL
Born December 1969
Director
Appointed 06 Apr 2020
Resigned 07 Aug 2020

FARNELL, Christopher William

Resigned
10 - 12 Cecil Road, AltrinchamWA15 9PA
Born December 1969
Director
Appointed 06 Apr 2020
Resigned 10 Jul 2020

FLORICA, Claudiu Ionut

Resigned
Stirbei Voda, Bucharest010119
Born November 1968
Director
Appointed 11 Mar 2020
Resigned 10 Jul 2020

FLORICA, Claudiu Ionut

Resigned
Str. Stirbei Voda 104-106, Bucharest
Born November 1968
Director
Appointed 11 Mar 2020
Resigned 27 Sept 2020

HELLER, Jonathan Anthony Gerald

Resigned
Floyd Road, LondonSE7 8BL
Born March 1954
Director
Appointed 02 Jan 2020
Resigned 01 Oct 2020

MIHAIL, Andrei Nicolae

Resigned
Floyd Road, LondonSE7 8BL
Born March 1987
Director
Appointed 06 Apr 2020
Resigned 07 Aug 2020

MIHAIL, Andrei Nicolae

Resigned
104 - 106, Bucharest010119
Born March 1987
Director
Appointed 06 Apr 2020
Resigned 10 Jul 2020

MIHAIL, Marian Ioan

Resigned
Stirbei Voda, Bucharest010119
Born August 1990
Director
Appointed 11 Mar 2020
Resigned 10 Jul 2020

MIHAIL, Marian Ioan

Resigned
Str. Stirbei Voda 104-106, Bucharest
Born August 1990
Director
Appointed 11 Mar 2020
Resigned 27 Sept 2020

SOUTHALL, Matthew

Resigned
Floyd Road, LondonSE7 8BL
Born December 1984
Director
Appointed 02 Jan 2020
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Southall

Ceased
Floyd Road, LondonSE7 8BL
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2020
Ceased 01 Oct 2020
133 Oud Al Touba Street, Al Ain

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jan 2020

Mr Michael James Blood

Ceased
Byrom Place, ManchesterM3 3HG
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Compulsory
29 June 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 November 2019
NEWINCIncorporation