Company NameEasycar (International) Limited
Company StatusDissolved
Company Number04650901
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamesEasycar Limited and Easyrentacar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Stelios Haji Ioannou
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (closed 31 May 2011)
RoleFounder And Chairman
Country of ResidenceMonaco
Correspondence AddressShangri-La 11
Boulevard Albert Ier
Monte Carlo
Monaco
Director NameMr Andrew Honeyman Simpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Andrew Honeyman Simpson
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Wimbledon
London
SW19 8LR
Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address96 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RA
Director NameJohn Stephen Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2003)
RoleCompany Director
Correspondence Address3 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameJohn Stephen Jackson
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2003)
RoleCompany Director
Correspondence Address3 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameBarry Broomberg
NationalityBritish
StatusResigned
Appointed09 May 2003(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address224 Edgwarebury Lane
Edgware
HA8 8QW
Director NameAndrew Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address74 Thames Road
Chiswick
London
W4 3RE
Secretary NameAndrew Brandon
NationalityBritish
StatusResigned
Appointed10 December 2003(10 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address74 Thames Road
Chiswick
London
W4 3RE
Director NameStephen Charles Maltby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Tape Lane
Hurst
Reading
Berkshire
RG10 0DP
Director NameSharon Jayne Whelan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence Address37 Northpoint Square
Camden
London
NW1 9AW
Secretary NameSharon Jayne Whelan
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence Address37 Northpoint Square
Camden
London
NW1 9AW
Director NameMr William Anthony Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBayview
The Populars, 74a Easthampstead Road
Wokingham
Berks
RG40 2EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEasybus House North Circular Road
Park Royal West
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Easycar LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(5 pages)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2010Termination of appointment of William Jones as a director (1 page)
19 July 2010Termination of appointment of William Jones as a director (1 page)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 May 2010Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page)
16 April 2010Director's details changed for Sir Stelios Haji Ioannou on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Sir Stelios Haji Ioannou on 16 April 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sir Stelios Haji Ioannou on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Sir Stelios Haji Ioannou on 29 January 2010 (2 pages)
23 July 2009Accounts made up to 30 September 2008 (1 page)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from highbridge oxford road uxbridge UB8 1HR (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from highbridge oxford road uxbridge UB8 1HR (1 page)
9 February 2009Location of debenture register (1 page)
6 February 2009Appointment terminated director sharon whelan (1 page)
6 February 2009Appointment Terminated Director sharon whelan (1 page)
8 December 2008Director appointed mr andrew honeyman simpson (2 pages)
8 December 2008Director appointed mr andrew honeyman simpson (2 pages)
8 December 2008Secretary appointed mr andrew honeyman simpson (2 pages)
8 December 2008Secretary appointed mr andrew honeyman simpson (2 pages)
5 December 2008Appointment Terminated Secretary sharon whelan (1 page)
5 December 2008Appointment terminated (1 page)
5 December 2008Appointment terminated secretary sharon whelan (1 page)
5 December 2008Appointment Terminated (1 page)
9 April 2008Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london (1 page)
9 April 2008Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 February 2008Accounts made up to 30 September 2007 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
8 September 2007Accounts for a dormant company made up to 30 September 2004 (1 page)
8 September 2007Accounts made up to 30 September 2004 (1 page)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 January 2007Accounts made up to 30 September 2006 (1 page)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 January 2006Accounts made up to 30 September 2005 (1 page)
17 October 2005Particulars of mortgage/charge (15 pages)
17 October 2005Particulars of mortgage/charge (15 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005Return made up to 29/01/05; full list of members (3 pages)
23 November 2004Accounts made up to 31 January 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
23 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed;new director appointed (1 page)
19 November 2004New secretary appointed;new director appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
12 July 2004Company name changed easyrentacar LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed easyrentacar LIMITED\certificate issued on 12/07/04 (2 pages)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
21 May 2004Return made up to 29/01/04; full list of members (7 pages)
21 May 2004Return made up to 29/01/04; full list of members (7 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (2 pages)
27 August 2003Company name changed easycar LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed easycar LIMITED\certificate issued on 27/08/03 (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: easygroup, rotunda 43/44 gloucester crescent london NW1 7DL (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: easygroup, rotunda 43/44 gloucester crescent london NW1 7DL (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
29 January 2003Incorporation (11 pages)
29 January 2003Incorporation (11 pages)