Company NameEasysys Limited
Company StatusDissolved
Company Number05330330
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Fareed Aslam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 days after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Ellesmere Gardens
Ilford
Essex
IG4 5DA
Secretary NameAliyah Chaudry
NationalityBritish
StatusClosed
Appointed17 January 2005(5 days after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2010)
RoleSecretary
Correspondence Address15 Ellesmere Gardens
Redbridge
Essex
IG4 5DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15 Ellesmere Gardens
Redbridge
Ilford
Essex
IG4 5DA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,836
Cash£286
Current Liabilities£4,862

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 June 2009Return made up to 12/01/09; full list of members (3 pages)
17 June 2009Return made up to 12/01/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 February 2008Return made up to 12/01/08; no change of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 9 perseverance works kingsland road london E2 8DD (1 page)
12 February 2008Registered office changed on 12/02/08 from: 9 perseverance works kingsland road london E2 8DD (1 page)
12 February 2008Return made up to 12/01/08; no change of members (4 pages)
21 February 2007Return made up to 12/01/07; full list of members (6 pages)
21 February 2007Return made up to 12/01/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 March 2006Return made up to 12/01/06; full list of members (6 pages)
23 March 2006Return made up to 12/01/06; full list of members (6 pages)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
12 January 2005Incorporation (12 pages)
12 January 2005Incorporation (12 pages)