Company NameEasy Telecom Communications Ltd
DirectorPeter Roger Lasenby
Company StatusLiquidation
Company Number06621436
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Previous NameTalk Plus Telecom 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 Peter Roger Lasenby
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 The Marlowes
Hemel Hempstead
Hertfordshire
HP1 1BA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.talkplustelecom.com/web/

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Peter Roger Lasenby
100.00%
Ordinary

Financials

Year2014
Net Worth£268,556
Cash£332,560
Current Liabilities£137,625

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due1 July 2017 (overdue)

Filing History

9 August 2023Liquidators' statement of receipts and payments to 31 May 2023 (14 pages)
27 July 2022Liquidators' statement of receipts and payments to 31 May 2022 (15 pages)
28 March 2022Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages)
10 August 2021Liquidators' statement of receipts and payments to 31 May 2021 (18 pages)
11 August 2020Liquidators' statement of receipts and payments to 31 May 2020 (19 pages)
7 August 2019Liquidators' statement of receipts and payments to 31 May 2019 (25 pages)
3 August 2018Liquidators' statement of receipts and payments to 31 May 2018 (18 pages)
10 August 2017Liquidators' statement of receipts and payments to 31 May 2017 (18 pages)
10 August 2017Liquidators' statement of receipts and payments to 31 May 2017 (18 pages)
22 June 2016Registered office address changed from 158 the Marlowes Hemel Hempstead Hertfordshire HP1 1BA to 142/148 Main Road Sidcup Kent DA14 6NZ on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 158 the Marlowes Hemel Hempstead Hertfordshire HP1 1BA to 142/148 Main Road Sidcup Kent DA14 6NZ on 22 June 2016 (2 pages)
20 June 2016Statement of affairs with form 4.19 (5 pages)
20 June 2016Statement of affairs with form 4.19 (5 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
20 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Company name changed talk plus telecom LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
24 February 2016Company name changed talk plus telecom LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Director's details changed for Mr Peter Roger Lasenby on 17 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Peter Roger Lasenby on 17 June 2013 (2 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from Swan Court 5Th Floor Waterhouse Street Hemel Hempstead Herts HP3 9DE on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Swan Court 5Th Floor Waterhouse Street Hemel Hempstead Herts HP3 9DE on 19 June 2013 (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Director's details changed for Peter Roger Lasenby on 17 February 2012 (3 pages)
21 February 2012Director's details changed for Peter Roger Lasenby on 17 February 2012 (3 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Peter Roger Lasenby on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Peter Roger Lasenby on 16 June 2010 (2 pages)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Director appointed peter lasenby (2 pages)
1 July 2008Director appointed peter lasenby (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk (1 page)
25 June 2008Registered office changed on 25/06/2008 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk (1 page)
17 June 2008Incorporation (14 pages)
17 June 2008Incorporation (14 pages)
17 June 2008Appointment terminated director laurence adams (1 page)
17 June 2008Appointment terminated director laurence adams (1 page)