London
N3 1XE
Director Name | Mr Guy Keith Hudson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mrs Alethea Mary Kneen |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 67 Staunton Avenue Hayling Island Hampshire PO11 0EW |
Director Name | Mr Geoffrey Ward Kneen |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 January 2010) |
Role | Plastic Tile Manufacturer |
Correspondence Address | 67 Staunton Avenue Hayling Island Hampshire PO11 0EW |
Director Name | Mr Paul Christopher Ward Kneen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 February 2007) |
Role | Plastics Factory Manager |
Correspondence Address | Greensand 50 Heath Road Petersfield Hampshire GU31 4EJ |
Secretary Name | Mr Paul Christopher Ward Kneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Greensand 50 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | John Vincent Kilbride |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(36 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 May 2005) |
Role | Sales |
Correspondence Address | 142 Forest Road Liss Hampshire GU33 7BU |
Director Name | Pauline Ann Kneen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | Greensand 50 Heath Road Petersfield Hampshire GU31 4EJ |
Secretary Name | Jane Paula Darking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2009) |
Role | Accountant |
Correspondence Address | 12 Silver Birch Close Liss Hampshire GU33 7HP |
Director Name | Mr Stephen Richard Walter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(50 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS |
Director Name | Mr Christopher Ronald Edwin Windust |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Easy Tile Diy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,486 |
Cash | £351 |
Current Liabilities | £218,794 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (13 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (13 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
16 March 2012 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom on 16 March 2012 (2 pages) |
7 March 2012 | Statement of affairs with form 4.19 (8 pages) |
7 March 2012 | Appointment of a voluntary liquidator (1 page) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of affairs with form 4.19 (8 pages) |
7 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Appointment of Mr Guy Keith Hudson as a director (2 pages) |
29 November 2011 | Appointment of Mr Symeon Michael Economou as a director (2 pages) |
29 November 2011 | Appointment of Mr Guy Keith Hudson as a director (2 pages) |
29 November 2011 | Termination of appointment of Christopher Windust as a director (1 page) |
29 November 2011 | Termination of appointment of Christopher Windust as a director (1 page) |
29 November 2011 | Appointment of Mr Symeon Michael Economou as a director (2 pages) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
7 February 2011 | Termination of appointment of Stephen Walter as a director (1 page) |
7 February 2011 | Termination of appointment of Stephen Walter as a director (1 page) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2010 | Termination of appointment of Alethea Kneen as a director (1 page) |
10 February 2010 | Appointment of Mr Christopher Ronald Edwin Windust as a director (2 pages) |
10 February 2010 | Registered office address changed from Station Road Liphook Hants GU30 7DR on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Station Road Liphook Hants GU30 7DR on 10 February 2010 (1 page) |
10 February 2010 | Appointment of Mr Stephen Richard Walter as a director (2 pages) |
10 February 2010 | Termination of appointment of Pauline Kneen as a director (1 page) |
10 February 2010 | Termination of appointment of Geoffrey Kneen as a director (1 page) |
10 February 2010 | Termination of appointment of Pauline Kneen as a director (1 page) |
10 February 2010 | Appointment of Mr Stephen Richard Walter as a director (2 pages) |
10 February 2010 | Termination of appointment of Geoffrey Kneen as a director (1 page) |
10 February 2010 | Termination of appointment of Alethea Kneen as a director (1 page) |
10 February 2010 | Appointment of Mr Christopher Ronald Edwin Windust as a director (2 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 March 2009 | Appointment terminated secretary jane darking (1 page) |
18 March 2009 | Appointment terminated secretary jane darking (1 page) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
16 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members
|
6 July 2004 | Return made up to 24/06/04; full list of members
|
28 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 June 2003 | Return made up to 24/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 24/06/03; full list of members (9 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
10 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 August 2002 | Return made up to 24/06/02; full list of members (9 pages) |
7 August 2002 | Return made up to 24/06/02; full list of members (9 pages) |
27 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members
|
11 July 2001 | Return made up to 24/06/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
10 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
15 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members
|
9 July 1998 | Return made up to 24/06/98; no change of members
|
11 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members
|
10 July 1996 | Return made up to 26/06/96; no change of members
|
20 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 August 1995 | Return made up to 26/06/95; no change of members
|
1 August 1995 | Return made up to 26/06/95; no change of members
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 July 1994 | Return made up to 26/06/94; full list of members (5 pages) |
14 July 1994 | Return made up to 26/06/94; full list of members (5 pages) |
8 July 1991 | Return made up to 26/06/91; full list of members (7 pages) |
8 July 1991 | Return made up to 26/06/91; full list of members (7 pages) |
29 June 1990 | Return made up to 26/06/90; full list of members (4 pages) |
29 June 1990 | Return made up to 26/06/90; full list of members (4 pages) |
13 October 1989 | Return made up to 27/09/89; full list of members (4 pages) |
13 October 1989 | Return made up to 27/09/89; full list of members (4 pages) |
12 November 1986 | Return made up to 17/09/86; full list of members (4 pages) |
12 November 1986 | Return made up to 17/09/86; full list of members (4 pages) |
8 December 1982 | Annual return made up to 03/12/82 (7 pages) |
8 December 1982 | Annual return made up to 03/12/82 (7 pages) |