Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary Name | Mr Colin Eric Masterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Director Name | Jabir Hussain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 26 Oval Road Birmingham B24 8PL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | easiweigh.co.uk |
---|
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Donna Elizabeth Jean Masterson 99.00% Ordinary |
---|---|
1 at £1 | Eurling Colin Eric Masterson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,337 |
Cash | £1,148 |
Current Liabilities | £62,593 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Jabir Hussain as a director (1 page) |
4 February 2010 | Termination of appointment of Jabir Hussain as a director (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
9 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 June 2008 | Director appointed jabir hussain (1 page) |
5 June 2008 | Director appointed jabir hussain (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 311 ballards lane finchley london N12 8LY (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 311 ballards lane finchley london N12 8LY (1 page) |
4 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2001 | Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |