Company NameEasytime Networks Limited
Company StatusDissolved
Company Number03606023
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameAlan John Lesurf
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 01 April 2003)
RoleSales Executive
Correspondence Address57e Madeley Road
London
W5 2LS
Secretary NameMr Geoffrey Michael Owen
NationalityEnglish
StatusClosed
Appointed02 June 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arlington Road
Ealing
London
W13 8PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAscot Sinclair Sinclair House
The Avenue
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£95
Cash£12,552
Current Liabilities£35,533

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
13 June 2001Return made up to 29/07/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 July 2000 (8 pages)
25 September 2000Registered office changed on 25/09/00 from: c/o dauman & co 9 station parade, uxbridge road london W5 3LD (1 page)
12 April 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 February 1999Registered office changed on 16/02/99 from: 26-28 bartholomew square london EC1V 3QH (1 page)
29 July 1998Incorporation (17 pages)