East Bay Cardiff Limited was officially closed on 2022-04-26.
East Bay Cardiff was a private limited company that was located at 43 Palace Street, London, SW1E 5HL, UNITED KINGDOM. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2017-12-12) was run by 2 directors.
Director Steve W. who was appointed on 12 December 2017.
Director Jerald S. who was appointed on 12 December 2017.
The company was officially classified as "construction of domestic buildings" (41202).
The last confirmation statement was sent on 2020-06-25 and last time the accounts were sent was on 31 December 2019.
East Bay Cardiff Limited Address / Contact
Office Address
43 Palace Street
Town
London
Post code
SW1E 5HL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11107836
Date of Incorporation
Tue, 12th Dec 2017
Date of Dissolution
Tue, 26th Apr 2022
Industry
Construction of domestic buildings
End of financial Year
31st December
Company age
5 years old
Account next due date
Thu, 30th Sep 2021
Account last made up date
Tue, 31st Dec 2019
Next confirmation statement due date
Fri, 9th Jul 2021
Last confirmation statement dated
Thu, 25th Jun 2020
Company staff
Steve W.
Position: Director
Appointed: 12 December 2017
Jerald S.
Position: Director
Appointed: 12 December 2017
People with significant control
Steven W.
Notified on
12 December 2017
Nature of control:
50,01-75% shares
Jerald S.
Notified on
12 December 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-12-31
2019-12-31
Balance Sheet
Cash Bank On Hand
183
323 599
Current Assets
9 261 708
10 341 395
Debtors
730 363
423 131
Net Assets Liabilities
-315 963
-1 221 807
Other Debtors
600 848
412 106
Total Inventories
8 820 104
9 594 665
Other
Accrued Liabilities
1 800
1 800
Amounts Owed By Group Undertakings Participating Interests
7 168
Amounts Owed To Group Undertakings Participating Interests
1 601 868
4 911 622
Average Number Employees During Period
2
2
Bank Borrowings
5 440 549
5 460 000
Creditors
4 426 064
5 162 142
Net Current Assets Liabilities
-315 961
5 179 253
Number Shares Issued Fully Paid
100
Other Creditors
9 438 995
150 000
Par Value Share
1
Recoverable Value-added Tax
129 515
3 857
Total Assets Less Current Liabilities
5 124 586
5 179 253
Trade Creditors Trade Payables
2 822 396
98 720
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Mortgage
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, April 2021
accounts
Free Download
(7 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th June 2020
filed on: 9th, September 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
accounts
Free Download
(8 pages)
MR01
Registration of charge 111078360002, created on 7th August 2019
filed on: 12th, August 2019
mortgage
Free Download
(37 pages)
MR04
Satisfaction of charge 111078360001 in full
filed on: 9th, August 2019
mortgage
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th June 2019
filed on: 27th, June 2019
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 111078360001, created on 18th October 2018
filed on: 19th, October 2018
mortgage
Free Download
(52 pages)
CS01
Confirmation statement with updates 25th June 2018
filed on: 25th, June 2018
confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 8th January 2018
filed on: 8th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.