Company NameEasypublishing Limited
Company StatusDissolved
Company Number03921383
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRonald Reginald Condon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RolePublisher
Correspondence Address15 Pavilion House
Copers Cope Road
Beckenham
Kent
BR3 1DS
Director NameChristopher Graham Furey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RolePublisher
Correspondence Address41 Cadogan Court
Mulgrave Road
Sutton
Surrey
SM2 6LN
Secretary NameChristopher Graham Furey
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RolePublisher
Correspondence Address41 Cadogan Court
Mulgrave Road
Sutton
Surrey
SM2 6LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam, Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,299

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 November 2004Director's particulars changed (1 page)
24 February 2004Return made up to 08/02/04; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)