Company NameEasilogic Computing Limited
Company StatusDissolved
Company Number03306111
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarol Anne Sinker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCeilidh Taggs Island
Hampton Court Road
Hampton
Middlesex
TW12 2HA
Secretary NameColin William Sinker
NationalityBritish
StatusClosed
Appointed05 February 1997(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2000)
RoleRetired
Correspondence Address14 West Lea Drive
Leeds
West Yorkshire
LS17 5BZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressCeilidh Taggs Island
Hampton Court Road
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
3 March 2000Return made up to 22/01/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Return made up to 22/01/98; full list of members (6 pages)
11 February 1998Ad 10/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 134 upper road plaistow london E13 0EX (1 page)
12 May 1997Director's particulars changed (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: equity house 42 central sq wembley middlesex HA9 7AL (1 page)
18 February 1997New director appointed (2 pages)
22 January 1997Incorporation (17 pages)