Company NameEASI Consultancy Services Limited
Company StatusDissolved
Company Number04434724
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJacqui Simmons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Windrush Court
Erith
Kent
DA8 1BE
Director NameMr Simon Peter Sanford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Bramblys Drive
Basingstoke
Hampshire
RG21 8UN
Secretary NameJenny Lynne Baker
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressThe Old Houses
Axmansford
Tadley
Hampshire
RG26 5SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/- Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,273
Cash£18,381
Current Liabilities£10,732

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Registered office changed on 28/09/2009 from old houses axmansford tadley hampshire RG26 5SB (1 page)
28 September 2009Director's change of particulars / simon sanford / 01/04/2008 (1 page)
28 September 2009Director's Change of Particulars / simon sanford / 01/04/2008 / HouseName/Number was: , now: 30; Street was: old houses, now: bramblys drive; Post Town was: axmansford, now: basingstoke; Post Code was: RG26 5SB, now: RG21 8UN (1 page)
28 September 2009Registered office changed on 28/09/2009 from old houses axmansford tadley hampshire RG26 5SB (1 page)
25 September 2009Restoration by order of the court (3 pages)
25 September 2009Restoration by order of the court (3 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 09/05/06; full list of members (3 pages)
25 May 2006Return made up to 09/05/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2004Return made up to 09/05/04; full list of members (8 pages)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 December 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
22 December 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
5 December 2003Registered office changed on 05/12/03 from: 35 ballards lane london N3 1XW (1 page)
5 December 2003Registered office changed on 05/12/03 from: 35 ballards lane london N3 1XW (1 page)
18 October 2003Ad 09/05/02--------- £ si 98@1 (2 pages)
18 October 2003Ad 09/05/02--------- £ si 1@1 (2 pages)
18 October 2003Ad 09/05/02--------- £ si 1@1 (2 pages)
18 October 2003Ad 09/05/02--------- £ si 1@1 (2 pages)
18 October 2003Ad 09/05/02--------- £ si 1@1 (2 pages)
18 October 2003Ad 09/05/02--------- £ si 98@1 (2 pages)
17 October 2003Return made up to 09/05/03; full list of members (8 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Return made up to 09/05/03; full list of members (8 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
24 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 35 ballards lane london N3 1XW (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 35 ballards lane london N3 1XW (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
17 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (14 pages)
9 May 2002Incorporation (14 pages)