Company NameEasi-Tents Limited
Company StatusDissolved
Company Number03369612
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAlan Graham Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2001)
RoleFinancial Systems Consultant
Correspondence Address102 Rusthall Avenue
London
W4 1BS
Director NameRobert Andrew Johnstone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2001)
RoleEngineer
Correspondence Address232 Oak Avenue
Ferndale
Johannesburg
2194
Foreign
Secretary NameOwen Ian Hall
NationalityBritish
StatusClosed
Appointed24 May 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2001)
RoleFinancial Systems Consultant
Correspondence Address112 Park Road
London
W4 3HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address102 Rusthall Avenue
London
W4 1BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Full accounts made up to 28 February 2001 (12 pages)
4 June 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
23 May 2001Application for striking-off (1 page)
11 May 2001Return made up to 13/05/01; full list of members (6 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
9 August 2000Registered office changed on 09/08/00 from: 12 bonheur road chiswick london W4 1DH (1 page)
18 May 2000Return made up to 13/05/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 1999Return made up to 13/05/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
10 May 1998Return made up to 13/05/98; full list of members (6 pages)
4 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 March 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Ad 28/05/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
13 May 1997Incorporation (17 pages)