Company NameBarclays Darnay Euro Investments Limited
Company StatusDissolved
Company Number04001456
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)
Previous NameEasymaze Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSarah Elizabeth Hollinsworth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 18 February 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed30 June 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 18 February 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address2 Box Ridge Avenue
Purley
Surrey
CR8 3AP
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMichiel Cornelis Van Der Heijden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed23 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2003)
RoleLawyer
Correspondence Address91c Moscow Road
London
W2 4EL
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlkis Ioannidis
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed11 June 2003(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2004)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRenaud Isman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSarah Elizabeth Turnill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAsiam Sheikh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 May 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupak Chandra
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Martin Wade
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 December 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameElke Edis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNipun Abhat
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Myles Gregory Dale Treharne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStasja Krzeminski
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2013(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed30 June 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed30 June 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.8m at €1Wysteria Euro Investments LTD
100.00%
Ordinary
1 at £1Wysteria Euro Investments LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£42,566,324
Cash£32,763
Current Liabilities£4,646,705

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
3 June 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
3 June 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
22 May 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 May 2015 (2 pages)
21 May 2015Declaration of solvency (4 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
(2 pages)
21 May 2015Declaration of solvency (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2015Statement by Directors (1 page)
23 March 2015Statement of capital on 23 March 2015
  • EUR 1
(4 pages)
23 March 2015Statement by Directors (1 page)
23 March 2015Solvency Statement dated 18/03/15 (1 page)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2015Statement of capital on 23 March 2015
  • EUR 1
(4 pages)
23 March 2015Solvency Statement dated 18/03/15 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • EUR 8,800,000
  • GBP 1
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • EUR 8,800,000
  • GBP 1
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • EUR 8,800,000
  • GBP 1
(7 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
10 July 2014Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages)
10 July 2014Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages)
16 May 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 8,800,000
  • GBP 1
(7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 8,800,000
  • GBP 1
(7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 8,800,000
  • GBP 1
(7 pages)
15 April 2014Termination of appointment of Stasja Krzeminski as a director (1 page)
15 April 2014Termination of appointment of Stasja Krzeminski as a director (1 page)
7 April 2014Previous accounting period extended from 21 November 2013 to 31 December 2013 (1 page)
7 April 2014Previous accounting period extended from 21 November 2013 to 31 December 2013 (1 page)
18 September 2013Full accounts made up to 21 November 2012 (16 pages)
18 September 2013Full accounts made up to 21 November 2012 (16 pages)
21 August 2013Previous accounting period shortened from 31 December 2012 to 21 November 2012 (3 pages)
21 August 2013Previous accounting period shortened from 31 December 2012 to 21 November 2012 (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 April 2013Appointment of Barrie Hill as a director (2 pages)
3 April 2013Appointment of Stasja Krzeminski as a director (2 pages)
3 April 2013Termination of appointment of Martin Brown as a director (1 page)
3 April 2013Appointment of Stasja Krzeminski as a director (2 pages)
3 April 2013Appointment of Barrie Hill as a director (2 pages)
3 April 2013Termination of appointment of Martin Brown as a director (1 page)
6 March 2013Termination of appointment of Myles Treharne as a director (1 page)
6 March 2013Termination of appointment of Myles Treharne as a director (1 page)
29 January 2013Director's details changed for Myles Gregory Dale Treharne on 30 November 2011 (2 pages)
29 January 2013Director's details changed for Myles Gregory Dale Treharne on 30 November 2011 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
6 January 2013Statement of capital on 13 December 2012
  • EUR 8,800,000
  • GBP 1
(5 pages)
6 January 2013Statement of capital on 13 December 2012
  • EUR 8,800,000
  • GBP 1
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • EUR 8,800,040
  • GBP 1
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • EUR 8,800,040
  • GBP 1
(3 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
26 November 2012Appointment of Carl Thomas Senior as a director (2 pages)
26 November 2012Appointment of Carl Thomas Senior as a director (2 pages)
23 November 2012Termination of appointment of Richard Craine as a director (1 page)
23 November 2012Termination of appointment of Richard Craine as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Termination of appointment of Nipun Abhat as a director (1 page)
19 June 2012Termination of appointment of Nipun Abhat as a director (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
2 April 2012Appointment of Martin Philip Lawrence Brown as a director (2 pages)
2 April 2012Appointment of Martin Philip Lawrence Brown as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Termination of appointment of Gerald Brawn as a director (1 page)
5 September 2011Termination of appointment of Gerald Brawn as a director (1 page)
2 September 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
2 September 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
1 June 2011Appointment of Richard John Craine as a director (2 pages)
1 June 2011Appointment of Richard John Craine as a director (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Jose Corswarem as a director (1 page)
4 May 2011Termination of appointment of Jose Corswarem as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2010Appointment of Nipun Abhat as a director (2 pages)
22 July 2010Appointment of Nipun Abhat as a director (2 pages)
27 May 2010Appointment of Myles Gregory Dale Treharne as a director (2 pages)
27 May 2010Appointment of Myles Gregory Dale Treharne as a director (2 pages)
26 May 2010Appointment of Gerald Mark Frederick Brawn as a director (2 pages)
26 May 2010Appointment of Gerald Mark Frederick Brawn as a director (2 pages)
25 May 2010Termination of appointment of Renaud Isman as a director (1 page)
25 May 2010Termination of appointment of Rupak Chandra as a director (1 page)
25 May 2010Termination of appointment of Rupak Chandra as a director (1 page)
25 May 2010Termination of appointment of Elke Edis as a director (1 page)
25 May 2010Termination of appointment of Renaud Isman as a director (1 page)
25 May 2010Termination of appointment of Elke Edis as a director (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 April 2009Appointment terminated director abhinav shah (1 page)
30 April 2009Appointment terminated director abhinav shah (1 page)
3 April 2009Director appointed elke edis (1 page)
3 April 2009Director appointed elke edis (1 page)
3 April 2009Appointment terminated director graham wade (1 page)
3 April 2009Appointment terminated director graham wade (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
18 July 2008Director appointed graham martin wade (2 pages)
18 July 2008Director appointed graham martin wade (2 pages)
30 June 2008Appointment terminated director asiam sheikh (1 page)
30 June 2008Appointment terminated director asiam sheikh (1 page)
9 June 2008Appointment terminated director adam janisch (1 page)
9 June 2008Director appointed rupak chandra (1 page)
9 June 2008Appointment terminated director gerald brawn (1 page)
9 June 2008Appointment terminated director adam janisch (1 page)
9 June 2008Appointment terminated director gerald brawn (1 page)
9 June 2008Director appointed rupak chandra (1 page)
9 June 2008Director appointed asiam mahmood sheikh (2 pages)
9 June 2008Director appointed jose edmond firmin corswarem (2 pages)
9 June 2008Director appointed jose edmond firmin corswarem (2 pages)
9 June 2008Director appointed asiam mahmood sheikh (2 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Nc inc already adjusted 30/10/06 (2 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006Memorandum and Articles of Association (6 pages)
9 November 2006Ad 30/10/06--------- eur si 5000000@1=5000000 eur ic 3800000/8800000 (2 pages)
9 November 2006Nc inc already adjusted 30/10/06 (2 pages)
9 November 2006Ad 30/10/06--------- eur si 5000000@1=5000000 eur ic 3800000/8800000 (2 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006Memorandum and Articles of Association (6 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
4 May 2005Return made up to 01/05/05; full list of members (3 pages)
4 May 2005Return made up to 01/05/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Return made up to 25/05/04; full list of members (3 pages)
3 June 2004Return made up to 25/05/04; full list of members (3 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
9 June 2003Return made up to 25/05/03; full list of members (3 pages)
9 June 2003Return made up to 25/05/03; full list of members (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
12 July 2002Ad 08/07/02--------- eur si 1500000@1=1500000 eur ic 2300000/3800000 (2 pages)
12 July 2002Ad 08/07/02--------- eur si 1500000@1=1500000 eur ic 2300000/3800000 (2 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Return made up to 25/05/02; full list of members (11 pages)
12 June 2002Return made up to 25/05/02; full list of members (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
28 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 November 2001Ad 16/08/01--------- eur si 900000@1=900000 eur ic 1400000/2300000 (2 pages)
15 November 2001Ad 16/08/01--------- eur si 900000@1=900000 eur ic 1400000/2300000 (2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2001Eur nc 2000000/10000000 26/07/01 (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2001Eur nc 2000000/10000000 26/07/01 (1 page)
11 October 2001Ad 27/06/01--------- eur si 1275000@1=1275000 eur ic 125000/1400000 (2 pages)
11 October 2001Ad 27/06/01--------- eur si 1275000@1=1275000 eur ic 125000/1400000 (2 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2001Ad 20/06/01--------- eur si 125000@1=125000 eur ic 0/125000 (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2001Ad 20/06/01--------- eur si 125000@1=125000 eur ic 0/125000 (2 pages)
30 July 2001Nc inc already adjusted 18/06/01 (1 page)
30 July 2001Nc inc already adjusted 18/06/01 (1 page)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
3 July 2001Return made up to 25/05/01; full list of members (3 pages)
3 July 2001Return made up to 25/05/01; full list of members (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001New director appointed (13 pages)
27 June 2001New director appointed (13 pages)
15 June 2001Company name changed easymaze LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed easymaze LIMITED\certificate issued on 15/06/01 (2 pages)
26 July 2000New director appointed (13 pages)
26 July 2000New director appointed (13 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (13 pages)
17 July 2000New secretary appointed (13 pages)
17 July 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
25 May 2000Incorporation (13 pages)
25 May 2000Incorporation (13 pages)