Company NameEasy Livin (Furnishings) Limited
DirectorCorinne Rechais
Company StatusDissolved
Company Number01915697
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameCorinne Rechais
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleManager
Correspondence Address11 Hackney Road
London
E2 7NX
Secretary NameWinnifred Brathwaite
NationalityBritish
StatusCurrent
Appointed09 July 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleExecutive
Correspondence Address136 Blundell Road
Luton
Bedfordshire
LU3 1SP
Director NameWinnifred Brathwaite
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1992)
RoleExecutive
Correspondence Address136 Blundell Road
Luton
Bedfordshire
LU3 1SP
Secretary NameHarish Tailor
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1992)
RoleCompany Director
Correspondence Address37 Babingley Drive
Leicester
Leicestershire
LE4 0HH

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (1 page)
9 January 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)