Company NameEasyflow Innovations Limited
Company StatusDissolved
Company Number05452322
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameEasyflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Tas Combe Way
Willingdon
Sussex
BN20 9JA
Secretary NameMr Jonathan Robert Taylor
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Tas Combe Way
Willingdon
Sussex
BN20 9JA
Director NameMr Jonathan Robert Taylor
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Tas Combe Way
Willingdon
Sussex
BN20 9JA
Director NameMr Antoni Harold Nikolas Gontar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Val Princeps Road
Pevensey Bay
Pevensey
East Sussex
BN24 6JH
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Robert Taylor
33.33%
Ordinary
1 at £1Mr Antoni Harold Nikolas Gontar
33.33%
Ordinary
1 at £1Mr Frederick James Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth£6,054
Cash£2,295
Current Liabilities£4,355

Accounts

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

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 3
(5 pages)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 3
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Termination of appointment of Antoni Gontar as a director (1 page)
23 November 2010Termination of appointment of Antoni Gontar as a director (1 page)
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 13/05/09; full list of members (4 pages)
15 June 2009Ad 15/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 June 2009Ad 15/07/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
15 June 2009Return made up to 13/05/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from c/o tmg 3RD floor vintners place 68 upper thames street london EC4V 3BJ (1 page)
20 January 2009Registered office changed on 20/01/2009 from c/o tmg 3RD floor vintners place 68 upper thames street london EC4V 3BJ (1 page)
26 August 2008Return made up to 13/05/08; full list of members (4 pages)
26 August 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Accounts made up to 31 March 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Accounts made up to 31 March 2007 (1 page)
12 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2007Return made up to 13/05/07; full list of members (3 pages)
19 June 2007Return made up to 13/05/07; full list of members (3 pages)
2 May 2007Accounts made up to 31 May 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
11 November 2006Director's particulars changed (1 page)
11 November 2006Secretary's particulars changed (1 page)
11 November 2006Secretary's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
14 June 2006Company name changed easyflow LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed easyflow LIMITED\certificate issued on 14/06/06 (2 pages)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: 35 firs avenue london N11 3NE (1 page)
7 June 2005Registered office changed on 07/06/05 from: 35 firs avenue london N11 3NE (1 page)
7 June 2005New secretary appointed (2 pages)
13 May 2005Incorporation (10 pages)
13 May 2005Incorporation (10 pages)