Company NameEaseford Limited
Company StatusDissolved
Company Number02182515
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJayesh Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 26 July 2005)
RolePharmacist
Correspondence Address21 Trevelyan Crescent
Harrow
Middlesex
HA3 0RN
Secretary NameRasikchandra Patel
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address21 Trevelyan Crescent
Harrow
Middlesex
HA3 0RN
Director NameRasikchandra Patel
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address21 Trevelyan Crescent
Harrow
Middlesex
HA3 0RN

Location

Registered AddressUnit B6 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,726
Cash£28,947
Current Liabilities£12,221

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Registered office changed on 16/02/01 from: 83 vista way harrow middlesex HA3 0SJ (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (11 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 28 February 1999 (11 pages)
16 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (12 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996Full accounts made up to 29 February 1996 (9 pages)