Company NameEZY Infotech UK Limited
Company StatusDissolved
Company Number06097620
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameESYS Teledata Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Akash Deep
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed23 October 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 March 2015)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameMr Ashish Kapahi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Changi North Street 1
Singapore
498789
Secretary NameMaria Kang
NationalitySingaporean
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSecretary
Correspondence Address9 Cedar House
Guildford
Surrey
GU4 7EZ
Director NameMr Akash Deep
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2008(1 year after company formation)
Appointment DurationResigned same day (resigned 10 March 2008)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressB-63 National Apartments
Plot No. 4 Sec 3
Dwarka
New Delhi
110045
Director NameMr Ashish Kapahi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2008(1 year after company formation)
Appointment Duration1 month (resigned 10 April 2008)
RoleCompany Director
Correspondence Address1 Changi North Street 1
Singapore
498789
Director NameMiss Deborah Farry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2009)
RoleCountry Manager
Correspondence Address11 Fairfields Road
Basingstoke
Hampshire
RG21 3DR

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Ezy Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,956
Current Liabilities£82,180

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2014Satisfaction of charge 1 in full (3 pages)
15 December 2014Satisfaction of charge 1 in full (3 pages)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
29 June 2012Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page)
29 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 June 2012Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page)
29 June 2012Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
23 May 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
13 August 2010Full accounts made up to 31 March 2010 (15 pages)
13 August 2010Full accounts made up to 31 March 2010 (15 pages)
8 March 2010Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages)
8 March 2010Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages)
15 December 2009Appointment of Mr Akash Deep as a director (2 pages)
15 December 2009Appointment of Mr Akash Deep as a director (2 pages)
10 November 2009Termination of appointment of Deborah Farry as a director (1 page)
10 November 2009Termination of appointment of Deborah Farry as a director (1 page)
3 November 2009Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page)
16 September 2009Full accounts made up to 31 March 2009 (15 pages)
16 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 June 2009Registered office changed on 24/06/2009 from ground floor chantrey court minorca road weybridge surrey KT13 8DU (1 page)
24 June 2009Registered office changed on 24/06/2009 from ground floor chantrey court minorca road weybridge surrey KT13 8DU (1 page)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 November 2008 (6 pages)
10 November 2008 (6 pages)
30 September 2008Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
16 September 2008Director's change of particulars / deborah farry / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / deborah farry / 16/09/2008 (1 page)
30 July 2008Return made up to 12/02/08; full list of members (3 pages)
30 July 2008Return made up to 12/02/08; full list of members (3 pages)
1 May 2008Appointment terminated director akash deep (1 page)
1 May 2008Director appointed ms deborah farry (1 page)
1 May 2008Director appointed mr ashish kapahi (1 page)
1 May 2008Appointment terminated director ashish kapahi (1 page)
1 May 2008Director appointed ms deborah farry (1 page)
1 May 2008Appointment terminated director akash deep (1 page)
1 May 2008Director appointed mr ashish kapahi (1 page)
1 May 2008Appointment terminated director ashish kapahi (1 page)
5 April 2008Director appointed mr akash deep (1 page)
5 April 2008Director appointed mr akash deep (1 page)
5 April 2008Company name changed esys teledata LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed esys teledata LIMITED\certificate issued on 10/04/08 (2 pages)
4 April 2008Appointment terminated director ashish kapahi (1 page)
4 April 2008Appointment terminated director ashish kapahi (1 page)
1 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
1 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)