Company NameFix Easy Ltd
Company StatusDissolved
Company Number05521800
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)
Previous NameEasyfix Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMark Clements
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Burrows Close Clifton
Shefford
SG17 5EG
Secretary NameLinda Clements
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Burrows Close Clifton
Shefford
SG17 5EG

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£232,742
Gross Profit£75,733
Net Worth£669
Cash£100
Current Liabilities£175,760

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
21 July 2009Statement of affairs with form 4.19 (8 pages)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Statement of affairs with form 4.19 (8 pages)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
(1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 3 shefford mill stanford road shefford beds SG17 5NR (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 3 shefford mill stanford road shefford beds SG17 5NR (1 page)
5 January 2009Registered office changed on 05/01/2009 from 14 burrows close, clifton shefford SG17 5EG (1 page)
5 January 2009Registered office changed on 05/01/2009 from 14 burrows close, clifton shefford SG17 5EG (1 page)
1 October 2008Return made up to 28/07/08; full list of members (6 pages)
1 October 2008Return made up to 28/07/08; full list of members (6 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
10 August 2005Company name changed easyfix products LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed easyfix products LIMITED\certificate issued on 10/08/05 (2 pages)
28 July 2005Incorporation (8 pages)
28 July 2005Incorporation (8 pages)