Company NameEasy House Sales Limited
Company StatusDissolved
Company Number06124933
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Fisher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameMr Paul Simon Marks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eden Court 53 Hendon Lane
Finchley
London
N3 1SG
Secretary NameMr Paul Simon Marks
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eden Court 53 Hendon Lane
Finchley
London
N3 1SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Withdraw the company strike off application (2 pages)
27 July 2010Withdraw the company strike off application (2 pages)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2009Return made up to 23/02/09; no change of members (3 pages)
10 March 2009Return made up to 23/02/09; no change of members (3 pages)
28 November 2008Director's Change of Particulars / stephen fisher / 28/11/2008 / HouseName/Number was: , now: 2; Street was: 2 haydon dell, now: haydon dell; Post Town was: bushey, now: bushey heath (1 page)
28 November 2008Director's change of particulars / stephen fisher / 28/11/2008 (1 page)
1 September 2008Accounts made up to 30 June 2008 (2 pages)
1 September 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 September 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
15 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)