Company NameTryeasy Limited
Company StatusDissolved
Company Number01286560
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameMs Sarah Goris Jajbhay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMr Ahmed Jajbhay
NationalityBritish
StatusClosed
Appointed16 April 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD

Location

Registered Address5th Floor, Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,346
Cash£5,387
Current Liabilities£83,107

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
20 September 2001Return made up to 16/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
27 April 1999Return made up to 16/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1998Return made up to 16/04/98; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1996Particulars of mortgage/charge (4 pages)
17 July 1995Return made up to 16/04/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)