Company NameEasyin-Easyout.com Limited
Company StatusDissolved
Company Number03991192
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed15 February 2001(9 months, 1 week after company formation)
Appointment Duration20 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Secretary NameDenise Spiro
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House 7 Fallowfields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Secretary NameChristine Earl
NationalityBritish
StatusResigned
Appointed15 September 2000(4 months after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address26 Abbey Road
Billericay
Essex
CM12 9NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Mr Ivor Spiro
50.00%
Ordinary
1 at £1Mr Mark Howard Gershinson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
19 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 September 2018Previous accounting period shortened from 30 October 2018 to 31 July 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
25 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (4 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (4 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (4 pages)
28 May 2009Return made up to 12/05/09; full list of members (4 pages)
28 May 2009Return made up to 12/05/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 June 2005Return made up to 12/05/05; full list of members (2 pages)
21 June 2005Return made up to 12/05/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 May 2004Return made up to 12/05/04; full list of members (5 pages)
20 May 2004Return made up to 12/05/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
3 June 2003Return made up to 12/05/03; full list of members (5 pages)
3 June 2003Return made up to 12/05/03; full list of members (5 pages)
1 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
30 May 2002Return made up to 12/05/02; full list of members (5 pages)
30 May 2002Return made up to 12/05/02; full list of members (5 pages)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Secretary resigned (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
9 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
9 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
9 June 2000Ad 12/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2000Ad 12/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (17 pages)
12 May 2000Incorporation (17 pages)