Company NameEasymap Plc
Company StatusDissolved
Company Number03739605
CategoryPublic Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameElcoend Limited

Business Activity

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

Directors

Director NamePaul Coates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(5 days after company formation)
Appointment Duration25 years
RoleIT Director
Correspondence Address46 Mast House Terrace
London
E14 3RW
Director NamePeter David Lever
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressNelson House 15 High Street
Old Portsmouth
Hampshire
PO1 2LP
Director NameMr John Samuel William Chilvers
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 East Street
Great Gransden
Sandy
Bedfordshire
SG19 3AB
Director NameJohn Ryan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Consultant
Correspondence AddressWaters Edge
Kewaigue
Douglas
Isle Of Man
IM4 1AF
Director NameGiuseppe Anzalone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(8 months after company formation)
Appointment Duration24 years, 5 months
RoleIT Manager
Correspondence Address50 King Edward Road
Waltham Cross
Hertfordshire
EN8 7HX
Director NameAlan Christopher Boxer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(8 months after company formation)
Appointment Duration24 years, 5 months
RoleChief Executive
Correspondence Address51 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameGiuseppe Anzalone
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address50 King Edward Road
Waltham Cross
Hertfordshire
EN8 7HX
Secretary NamePeter David Lever
NationalityBritish
StatusResigned
Appointed30 March 1999(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address15 High Street
Portsmouth
Hampshire
PO1 2LP
Director NameDr Terence Richard Palmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2001)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Barn
Moorgate
Blickling
NR11 6PX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£96,963
Net Worth-£81,284
Cash£70
Current Liabilities£422,825

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
29 December 2001Statement of affairs (8 pages)
29 December 2001Appointment of a voluntary liquidator (1 page)
29 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2001Registered office changed on 12/12/01 from: 3-4 great marlborough street london W1V 2AR (1 page)
4 September 2001Full accounts made up to 31 January 2001 (12 pages)
30 April 2001Return made up to 24/03/01; full list of members (8 pages)
15 March 2001Director resigned (1 page)
6 July 2000Declaration on reregistration from private to PLC (1 page)
6 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 2000Auditor's statement (1 page)
6 July 2000Application for reregistration from private to PLC (1 page)
6 July 2000Auditor's report (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 2000Balance Sheet (1 page)
6 July 2000Re-registration of Memorandum and Articles (7 pages)
29 June 2000Ad 01/06/00--------- £ si [email protected]=49585 £ ic 354/49939 (2 pages)
29 June 2000Particulars of contract relating to shares (4 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
21 June 2000Ad 01/09/99-31/01/00 £ si 23@1 (2 pages)
21 June 2000Ad 01/02/00-31/05/00 £ si [email protected] (2 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 June 2000New director appointed (2 pages)
8 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Ad 01/09/99--------- £ si 50@1=50 £ ic 333/383 (2 pages)
8 June 2000Ad 28/01/00--------- £ si 4@1=4 £ ic 383/387 (2 pages)
9 March 2000Ad 26/01/00-01/03/00 £ si 31@1=31 £ ic 302/333 (2 pages)
9 March 2000S-div 26/01/00 (2 pages)
9 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
1 August 1999New director appointed (4 pages)
26 July 1999£ nc 1000/500000 19/05/99 (2 pages)
26 July 1999Ad 06/07/99--------- £ si 300@1=300 £ ic 2/302 (2 pages)
26 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
9 June 1999Company name changed elcoend LIMITED\certificate issued on 10/06/99 (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 120 east road london N1 6AA (1 page)
24 March 1999Incorporation (15 pages)