Boulevard Albert Ier
Monte Carlo
Monaco
Director Name | Mr Andrew Honeyman Simpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Mr Andrew Honeyman Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Queens Road Wimbledon London SW19 8LR |
Director Name | Andrew Fitzmaurice |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 96 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RA |
Director Name | John Stephen Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 3 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Secretary Name | John Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 3 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Secretary Name | Barry Broomberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 224 Edgwarebury Lane Edgware HA8 8QW |
Director Name | Andrew Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 74 Thames Road Chiswick London W4 3RE |
Secretary Name | Andrew Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 74 Thames Road Chiswick London W4 3RE |
Director Name | Stephen Charles Maltby |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Tape Lane Hurst Reading Berkshire RG10 0DP |
Director Name | Sharon Jayne Whelan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 37 Northpoint Square Camden London NW1 9AW |
Secretary Name | Sharon Jayne Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 37 Northpoint Square Camden London NW1 9AW |
Director Name | Mr William Anthony Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bayview The Populars, 74a Easthampstead Road Wokingham Berks RG40 2EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Easybus House North Circular Road Park Royal West London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
1 at £1 | Easycar LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
19 July 2010 | Termination of appointment of William Jones as a director (1 page) |
19 July 2010 | Termination of appointment of William Jones as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 May 2010 | Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page) |
16 April 2010 | Director's details changed for Sir Stelios Haji Ioannou on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir Stelios Haji Ioannou on 16 April 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Sir Stelios Haji Ioannou on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sir Stelios Haji Ioannou on 29 January 2010 (2 pages) |
23 July 2009 | Accounts made up to 30 September 2008 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from highbridge oxford road uxbridge UB8 1HR (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from highbridge oxford road uxbridge UB8 1HR (1 page) |
9 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Appointment terminated director sharon whelan (1 page) |
6 February 2009 | Appointment Terminated Director sharon whelan (1 page) |
8 December 2008 | Director appointed mr andrew honeyman simpson (2 pages) |
8 December 2008 | Director appointed mr andrew honeyman simpson (2 pages) |
8 December 2008 | Secretary appointed mr andrew honeyman simpson (2 pages) |
8 December 2008 | Secretary appointed mr andrew honeyman simpson (2 pages) |
5 December 2008 | Appointment Terminated Secretary sharon whelan (1 page) |
5 December 2008 | Appointment terminated (1 page) |
5 December 2008 | Appointment terminated secretary sharon whelan (1 page) |
5 December 2008 | Appointment Terminated (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 February 2008 | Accounts made up to 30 September 2007 (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
8 September 2007 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 September 2007 | Accounts made up to 30 September 2004 (1 page) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 January 2007 | Accounts made up to 30 September 2006 (1 page) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 January 2006 | Accounts made up to 30 September 2005 (1 page) |
17 October 2005 | Particulars of mortgage/charge (15 pages) |
17 October 2005 | Particulars of mortgage/charge (15 pages) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 February 2005 | Return made up to 29/01/05; full list of members
|
8 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
23 November 2004 | Accounts made up to 31 January 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
23 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed;new director appointed (1 page) |
19 November 2004 | New secretary appointed;new director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
12 July 2004 | Company name changed easyrentacar LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed easyrentacar LIMITED\certificate issued on 12/07/04 (2 pages) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
21 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
27 August 2003 | Company name changed easycar LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed easycar LIMITED\certificate issued on 27/08/03 (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: easygroup, rotunda 43/44 gloucester crescent london NW1 7DL (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: easygroup, rotunda 43/44 gloucester crescent london NW1 7DL (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (11 pages) |
29 January 2003 | Incorporation (11 pages) |