EI REALISATIONS (2014) LIMITED
LONDON ECOIGO LTD. GREEN LONDON LTD.

Hellopages » City of London » City of London » EC2V 7QF

Company number 05715323
Status Liquidation
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Liquidators statement of receipts and payments to 24 September 2015; Administrator's progress report to 25 September 2014. The most likely internet sites of EI REALISATIONS (2014) LIMITED are www.eirealisations2014.co.uk, and www.ei-realisations-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ei Realisations 2014 Limited is a Private Limited Company. The company registration number is 05715323. Ei Realisations 2014 Limited has been working since 20 February 2006. The present status of the company is Liquidation. The registered address of Ei Realisations 2014 Limited is 88 Wood Street London Ec2v 7qf. . TODARY, Daniel is a Secretary of the company. LUGER, Daniel Darko is a Director of the company. TODARY, Daniel Peter is a Director of the company. Secretary BALAKRISHNAN, Nathan has been resigned. Secretary BROOM, Jonathan David Alexander has been resigned. Director BROOM, Jonathan David Alexander has been resigned. Director TODARY, Daniel Peter has been resigned. Director TODARY, Daniel Peter has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
TODARY, Daniel
Appointed Date: 29 April 2008

Director
LUGER, Daniel Darko
Appointed Date: 17 June 2008
50 years old

Director
TODARY, Daniel Peter
Appointed Date: 13 July 2011
50 years old

Resigned Directors

Secretary
BALAKRISHNAN, Nathan
Resigned: 29 April 2008
Appointed Date: 01 July 2006

Secretary
BROOM, Jonathan David Alexander
Resigned: 13 July 2011
Appointed Date: 20 February 2006

Director
BROOM, Jonathan David Alexander
Resigned: 12 October 2011
Appointed Date: 20 February 2006
51 years old

Director
TODARY, Daniel Peter
Resigned: 17 June 2008
Appointed Date: 01 November 2007
50 years old

Director
TODARY, Daniel Peter
Resigned: 19 August 2007
Appointed Date: 20 February 2006
50 years old

EI REALISATIONS (2014) LIMITED Events

07 Nov 2016
Liquidators statement of receipts and payments to 24 September 2016
05 Nov 2015
Liquidators statement of receipts and payments to 24 September 2015
16 Oct 2014
Administrator's progress report to 25 September 2014
13 Oct 2014
Appointment of a voluntary liquidator
25 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 45 more events
26 Oct 2006
Particulars of mortgage/charge
08 Aug 2006
Registered office changed on 08/08/06 from: flat 319 union wharf 23-25 wenlock road london N1 7ST
04 Aug 2006
Company name changed green london LTD.\certificate issued on 04/08/06
25 Jul 2006
New secretary appointed
20 Feb 2006
Incorporation

EI REALISATIONS (2014) LIMITED Charges

19 April 2013
Charge code 0571 5323 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2013
Supplemental chattel mortgage
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being prius 1.8 vvti T3 5DR auto hatchback…
18 July 2011
Rent deposit deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Ing (UK) Listed Real Estate Nominee (No.1) Limited and Ing (UK) Listed Real Estate Nominee (No.2) Limited
Description: The sum of £14,751.90 see image for full details.
19 October 2006
Debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…