Company NameEasy Park Limited
Company StatusDissolved
Company Number04288318
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NamesH.K. Properties Limited and New Bailey Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2004)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusClosed
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address21 Bryanston Street
Marble Arch
London
W1H 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts27 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2003Director's particulars changed (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Return made up to 17/09/02; full list of members (5 pages)
10 October 2002Registered office changed on 10/10/02 from: 27 bryanston street london W1H 7AB (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (4 pages)
18 March 2002Company name changed new bailey LIMITED\certificate issued on 18/03/02 (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (4 pages)
14 March 2002New director appointed (4 pages)
18 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)