Company NameEasy Computer Solutions Ltd
Company StatusDissolved
Company Number03352817
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSalim Azzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Warwick Court
Bounds Green Road
London
N11 2EB
Secretary NameJulie Beswick
NationalityBritish
StatusClosed
Appointed31 March 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address17 Warwick Court
Bounds Green Road
London
N11 2EB
Director NameSaid Hadj-Ali
Date of BirthApril 1967 (Born 57 years ago)
NationalityAlgerian
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19b Station Road
Walthamstow
London
E17 8AA
Secretary NameSalim Azzi
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Warwick Court
Bounds Green Road
London
N11 2EB

Location

Registered AddressSuite 2
349c High Road
Wood Green
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Financials

Year2014
Turnover£9,942
Gross Profit£4,756
Net Worth-£5,004
Current Liabilities£5,188

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
24 February 2005Application for striking-off (1 page)
1 December 2004Return made up to 15/04/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 February 2004Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(6 pages)
5 March 2003Registered office changed on 05/03/03 from: international house 226 seven sisters road london N4 3GG (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 May 2001Registered office changed on 25/05/01 from: international house 226 seven sisters road london N4 3GG (1 page)
14 May 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
7 June 2000Return made up to 15/04/00; full list of members (6 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
18 February 2000Full accounts made up to 30 April 1999 (6 pages)
30 April 1999Return made up to 15/04/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
15 April 1997Incorporation (19 pages)