Company NameEasy Disposables Limited
Company StatusDissolved
Company Number06556768
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date21 October 2014 (9 years, 6 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 Chaim Steinhart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address20 Elm Park Avenue
London
N15 6AT
Secretary NameHedva Steinhart
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Elm Park Avenue
London
N15 6AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 15 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

200 at 1Chaim Steinhart
50.00%
Ordinary
200 at 1Hedva Steinhart
50.00%
Ordinary

Financials

Year2014
Turnover£32,098
Gross Profit£8,349
Net Worth£1,442
Cash£6,077
Current Liabilities£32,236

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 400
(4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 400
(4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 400
(4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
24 April 2008Ad 07/04/08\gbp si 199@1=199\gbp ic 200/399\ (2 pages)
24 April 2008Ad 07/04/08\gbp si 199@1=199\gbp ic 200/399\ (2 pages)
18 April 2008Director appointed chaim steinhart (2 pages)
18 April 2008Ad 07/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
18 April 2008Director appointed chaim steinhart (2 pages)
18 April 2008Secretary appointed hedva steinhart (2 pages)
18 April 2008Ad 07/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
18 April 2008Secretary appointed hedva steinhart (2 pages)
9 April 2008Registered office changed on 09/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 April 2008Registered office changed on 09/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
8 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
8 April 2008Appointment terminated director qa nominees LIMITED (1 page)
8 April 2008Appointment terminated director qa nominees LIMITED (1 page)
7 April 2008Incorporation (16 pages)
7 April 2008Incorporation (16 pages)