Company NameEZY Design Limited
Company StatusDissolved
Company Number03952317
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEli Zagury
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2nd Floor, York House
23 Kingsway, Holborn
London
WC2B 6UJ
Secretary NameMs Tamar Bella Arnon
NationalityBritish
StatusClosed
Appointed01 July 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, York House
23 Kingsway, Holborn
London
WC2B 6UJ
Secretary NameMr Harvey Solomons
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Harrow
Middlesex
HA2 7HE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2nd Floor, York House
23 Kingsway, Holborn
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,103
Cash£44,713
Current Liabilities£95,276

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Registered office address changed from 923 Finchley Road London NW11 7PE on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 923 Finchley Road London NW11 7PE on 17 November 2010 (2 pages)
11 May 2010Secretary's details changed for Ms Tamar Bella Arnon on 1 October 2009 (1 page)
11 May 2010Director's details changed for Eli Zagury on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Secretary's details changed for Ms Tamar Bella Arnon on 1 October 2009 (1 page)
11 May 2010Director's details changed for Eli Zagury on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Ms Tamar Bella Arnon on 1 October 2009 (1 page)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Director's details changed for Eli Zagury on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 21/03/08; full list of members (3 pages)
10 October 2008Return made up to 21/03/08; full list of members (3 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 247 imperial drive rayners lane harrow HA2 7HE (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 247 imperial drive rayners lane harrow HA2 7HE (1 page)
25 April 2007Return made up to 21/03/07; full list of members (6 pages)
25 April 2007Return made up to 21/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 21/03/06; full list of members (6 pages)
5 April 2006Return made up to 21/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 21/03/05; full list of members (6 pages)
1 April 2005Return made up to 21/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Return made up to 21/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 21/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 21/03/01; full list of members (6 pages)
10 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 March 2000Incorporation (15 pages)