Company NameEzymo Trading Limited
Company StatusDissolved
Company Number02237945
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Gunning
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1991(3 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 08 October 2013)
RoleWholeseller
Country of ResidenceUnited Kingdom
Correspondence Address107 Stanlake Road
Shepherds Bush
London
W12 7HQ
Secretary NameMs Patricia Preece
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 May 1997)
RoleCompany Director
Correspondence Address107 Stanlake Road
Shepherds Bush
London
W12 7HQ
Secretary NameEkow Appiatse
NationalityBritish
StatusResigned
Appointed20 December 1995(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Waltham Way
Chingford
London
E4 8AG

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr John Gunning
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,708
Cash£2,370
Current Liabilities£85,454

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Termination of appointment of Ekow Appiatse as a secretary (1 page)
13 September 2012Termination of appointment of Ekow Appiatse as a secretary on 13 September 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Director's details changed for John Gunning on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for John Gunning on 1 January 2010 (2 pages)
12 August 2010Director's details changed for John Gunning on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 252 bethnal green road london E2 0AA (1 page)
8 June 2009Registered office changed on 08/06/2009 from 252 bethnal green road london E2 0AA (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 31/05/07; full list of members (6 pages)
17 July 2007Return made up to 31/05/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (8 pages)
1 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 2,martin house 179/181,north end road london W14 9NL (1 page)
27 September 1995Registered office changed on 27/09/95 from: 2,martin house 179/181,north end road london W14 9NL (1 page)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)