Company NameEasysell Limited
Company StatusDissolved
Company Number03046602
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Directors

Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJanet Susan Tomkins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleSecretary
Correspondence Address172 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AS
Director NameSidney Thomas Tomkins
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleRetired
Correspondence Address52 Wooler Street
Walworth
London
SE17 2EF
Secretary NameJanet Susan Tomkins
NationalityBritish
StatusClosed
Appointed22 June 1995(2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleSecretary
Correspondence Address172 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address37 Park Road
Bromley
Kent
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
23 August 1996Application for striking-off (1 page)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
2 February 1996Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
3 July 1995Registered office changed on 03/07/95 from: 16 st john street london EC1M 4AY (1 page)
3 July 1995Secretary resigned (2 pages)
3 July 1995New secretary appointed;new director appointed (2 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995New director appointed (2 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)