Company NameEasylet Offices Limited
Company StatusDissolved
Company Number05430936
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNadeem Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Herent Drive
Ilford
Essex
IG5 0HE
Secretary NameMr Mazhar Khan
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address102 Cranbrook Road
Wellesley House
Ilford
Essex
IG1 4NH

Location

Registered Address102 Cranbrook Road
Wellesley House
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mazhar Khan
29.41%
Ordinary
500 at £1Mobeen Khan
29.41%
Ordinary
500 at £1Nadeem Khan
29.41%
Ordinary
200 at £1Zenith Properties (Uk) LTD
11.76%
Ordinary

Financials

Year2014
Net Worth-£78,507
Cash£526
Current Liabilities£618,514

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2013Order of court to wind up (3 pages)
2 May 2013Order of court to wind up (3 pages)
24 April 2013End of moratorium (1 page)
24 April 2013End of moratorium (1 page)
14 March 2013Commencement of moratorium (60 pages)
14 March 2013Commencement of moratorium (60 pages)
26 February 2013Amended accounts made up to 31 March 2010 (5 pages)
26 February 2013Amended accounts made up to 31 March 2010 (5 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Secretary's details changed for Mazhar Khan on 15 October 2012 (1 page)
15 October 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,700
(3 pages)
15 October 2012Secretary's details changed for Mazhar Khan on 15 October 2012 (1 page)
15 October 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,700
(3 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from 102 Cranbrook Road Ilford Essex IG1 4NH on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 102 Cranbrook Road Ilford Essex IG1 4NH on 28 June 2010 (1 page)
28 June 2010Director's details changed for Nadeem Khan on 20 April 2010 (2 pages)
28 June 2010Director's details changed for Nadeem Khan on 20 April 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Director's change of particulars / nadeem khan / 20/04/2009 (1 page)
7 July 2009Director's change of particulars / nadeem khan / 20/04/2009 (1 page)
7 July 2009Return made up to 20/04/09; full list of members (4 pages)
7 July 2009Return made up to 20/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Return made up to 20/04/08; full list of members (4 pages)
18 June 2008Return made up to 20/04/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 20/04/07; full list of members (3 pages)
15 June 2007Return made up to 20/04/07; full list of members (3 pages)
26 March 2007Ad 23/03/07--------- £ si 50@1=50 £ ic 1650/1700 (1 page)
26 March 2007Ad 23/03/07--------- £ si 50@1=50 £ ic 1650/1700 (1 page)
23 March 2007Ad 19/03/07--------- £ si 150@1=150 £ ic 1500/1650 (1 page)
23 March 2007Ad 19/03/07--------- £ si 150@1=150 £ ic 1500/1650 (1 page)
13 June 2006Accounts made up to 31 March 2006 (5 pages)
13 June 2006Accounts made up to 31 March 2006 (5 pages)
2 June 2006Registered office changed on 02/06/06 from: 16 herent drive ilford IG5 0HE (1 page)
2 June 2006Return made up to 20/04/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 16 herent drive ilford IG5 0HE (1 page)
2 June 2006Return made up to 20/04/06; full list of members (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
3 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2005Incorporation (8 pages)
20 April 2005Incorporation (8 pages)