HELP AT HOME (EAST LONDON) LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 4PA

Company number 05539370
Status Liquidation
Incorporation Date 17 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 90 Crownfield Road London E15 2BG to 601 High Road Leytonstone London E11 4PA on 22 August 2016; Micro company accounts made up to 31 March 2016; Statement of affairs with form 4.19. The most likely internet sites of HELP AT HOME (EAST LONDON) LIMITED are www.helpathomeeastlondon.co.uk, and www.help-at-home-east-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Help At Home East London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05539370. Help At Home East London Limited has been working since 17 August 2005. The present status of the company is Liquidation. The registered address of Help At Home East London Limited is 601 High Road Leytonstone London E11 4pa. . WILLIAMS, David Martyn is a Director of the company. Secretary BHABHA, Ayesha has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director BIRLEY, Andrew has been resigned. Director DAINTITH, Patrick Joseph has been resigned. Director VALDES, Katherine Margaret has been resigned. Director CARE LOCAL LTD has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
WILLIAMS, David Martyn
Appointed Date: 01 March 2016
67 years old

Resigned Directors

Secretary
BHABHA, Ayesha
Resigned: 21 March 2013
Appointed Date: 17 August 2005

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
BIRLEY, Andrew
Resigned: 15 February 2016
Appointed Date: 21 January 2013
48 years old

Director
DAINTITH, Patrick Joseph
Resigned: 01 March 2013
Appointed Date: 17 August 2005
74 years old

Director
VALDES, Katherine Margaret
Resigned: 15 February 2016
Appointed Date: 01 March 2013
64 years old

Director
CARE LOCAL LTD
Resigned: 01 March 2016
Appointed Date: 28 January 2016

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

HELP AT HOME (EAST LONDON) LIMITED Events

22 Aug 2016
Registered office address changed from 90 Crownfield Road London E15 2BG to 601 High Road Leytonstone London E11 4PA on 22 August 2016
20 Jul 2016
Micro company accounts made up to 31 March 2016
16 Jul 2016
Statement of affairs with form 4.19
16 Jul 2016
Appointment of a voluntary liquidator
16 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06

...
... and 37 more events
15 Sep 2005
New secretary appointed
15 Sep 2005
New director appointed
30 Aug 2005
Secretary resigned
30 Aug 2005
Director resigned
17 Aug 2005
Incorporation

HELP AT HOME (EAST LONDON) LIMITED Charges

12 January 2006
Debenture
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: The Adventure Capital Fund (A Sub-Fund of the Local Investment Fund)
Description: First legal mortgage all properties,first fixed charge all…