Tas Combe Way
Willingdon
Sussex
BN20 9JA
Secretary Name | Mr Jonathan Robert Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe End Tas Combe Way Willingdon Sussex BN20 9JA |
Director Name | Mr Jonathan Robert Taylor |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe End Tas Combe Way Willingdon Sussex BN20 9JA |
Director Name | Mr Antoni Harold Nikolas Gontar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Val Princeps Road Pevensey Bay Pevensey East Sussex BN24 6JH |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Jonathan Robert Taylor 33.33% Ordinary |
---|---|
1 at £1 | Mr Antoni Harold Nikolas Gontar 33.33% Ordinary |
1 at £1 | Mr Frederick James Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,054 |
Cash | £2,295 |
Current Liabilities | £4,355 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Application to strike the company off the register (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Termination of appointment of Antoni Gontar as a director (1 page) |
23 November 2010 | Termination of appointment of Antoni Gontar as a director (1 page) |
17 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 June 2009 | Ad 15/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
15 June 2009 | Ad 15/07/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
15 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 January 2009 | Registered 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 2009 | Registered 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 2008 | Return made up to 13/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 May 2008 | Accounts made up to 31 March 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Accounts made up to 31 March 2007 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
2 May 2007 | Accounts made up to 31 May 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
11 November 2006 | Director's particulars changed (1 page) |
11 November 2006 | Secretary's particulars changed (1 page) |
11 November 2006 | Secretary's particulars changed (1 page) |
11 November 2006 | Director's particulars changed (1 page) |
14 June 2006 | Company name changed easyflow LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed easyflow LIMITED\certificate issued on 14/06/06 (2 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 35 firs avenue london N11 3NE (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 35 firs avenue london N11 3NE (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Incorporation (10 pages) |
13 May 2005 | Incorporation (10 pages) |