Company NameEasytalk Communication Centre Ltd
Company StatusDissolved
Company Number04231398
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date25 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMehmet Oral
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Daneby Road
London
SE6 2QQ
Director NameYusaf Oral
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 25 December 2012)
RoleCompany Director
Correspondence Address15 Daneby Road
London
SE6 2QQ
Secretary NameMehmet Oral
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 25 December 2012)
RoleCompany Director
Correspondence Address15 Daneby Road
London
SE6 2QQ
Secretary NameBen Hamu
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Kingsway
West Wickham
Kent
BR4 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2012Final Gazette dissolved following liquidation (1 page)
25 December 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
25 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
29 October 2007Liquidators' statement of receipts and payments (5 pages)
29 October 2007Liquidators' statement of receipts and payments (5 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators' statement of receipts and payments (5 pages)
18 April 2006Liquidators' statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators' statement of receipts and payments (5 pages)
20 April 2005Liquidators' statement of receipts and payments (5 pages)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2003Statement of affairs (5 pages)
27 October 2003Statement of affairs (5 pages)
20 October 2003Registered office changed on 20/10/03 from: gf maple house high street potters bar hertfordshire EN6 5BS (1 page)
20 October 2003Registered office changed on 20/10/03 from: gf maple house high street potters bar hertfordshire EN6 5BS (1 page)
17 October 2003Appointment of a voluntary liquidator (1 page)
17 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2003Appointment of a voluntary liquidator (1 page)
17 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2003Registered office changed on 24/09/03 from: 248 brockley road london SE4 2SF (1 page)
24 September 2003Registered office changed on 24/09/03 from: 248 brockley road london SE4 2SF (1 page)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
26 July 2002Return made up to 08/06/02; full list of members (6 pages)
26 July 2002Return made up to 08/06/02; full list of members (6 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
8 June 2001Incorporation (18 pages)
8 June 2001Incorporation (18 pages)