Company NameEasyway Limited
Company StatusDissolved
Company Number04165853
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Donna Elizabeth Jean Masterson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 05 July 2016)
RoleFranchise Operator
Country of ResidenceEngland
Correspondence Address32 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary NameMr Colin Eric Masterson
NationalityBritish
StatusClosed
Appointed13 March 2001(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameJabir Hussain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address26 Oval Road
Birmingham
B24 8PL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteeasiweigh.co.uk

Location

Registered Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Donna Elizabeth Jean Masterson
99.00%
Ordinary
1 at £1Eurling Colin Eric Masterson
1.00%
Ordinary

Financials

Year2014
Net Worth-£61,337
Cash£1,148
Current Liabilities£62,593

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
4 November 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Jabir Hussain as a director (1 page)
4 February 2010Termination of appointment of Jabir Hussain as a director (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 22/02/08; full list of members (3 pages)
9 July 2008Return made up to 22/02/08; full list of members (3 pages)
5 June 2008Director appointed jabir hussain (1 page)
5 June 2008Director appointed jabir hussain (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 March 2006Return made up to 22/02/06; full list of members (2 pages)
6 March 2006Return made up to 22/02/06; full list of members (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 311 ballards lane finchley london N12 8LY (1 page)
9 May 2005Registered office changed on 09/05/05 from: 311 ballards lane finchley london N12 8LY (1 page)
4 March 2005Return made up to 22/02/05; full list of members (6 pages)
4 March 2005Return made up to 22/02/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Return made up to 22/02/03; full list of members (6 pages)
11 March 2003Return made up to 22/02/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
16 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)