Marble Arch
London
W1H 7LW
Director Name | Sir Stelios Haji Ioannou |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | 1 Avenue Henri Dunant 1251 Palais De La Scala Monaco Mc 98000 |
Director Name | Mark Nicholas Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Todds Cottage Church Street Kingham Oxfordshire OX7 6YA |
Director Name | Mr Martin Gerard Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Easyhotel House 80 Old Street London EC1V 9AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Paul Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,137,626 |
Cash | £40,966 |
Current Liabilities | £906,543 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (9 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 10 July 2013 (9 pages) |
22 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of affairs with form 4.19 (6 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Registered office address changed from 5 Southlands Avenue Horley Surrey RH6 8BS United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 5 Southlands Avenue Horley Surrey RH6 8BS United Kingdom on 5 July 2012 (2 pages) |
25 June 2012 | Registered office address changed from Easyhotel House 80 Old Street London EC1V 9AZ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Register(s) moved to registered office address (1 page) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
5 April 2012 | (8 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Stelios Haji Ioannou as a director (1 page) |
23 August 2011 | Appointment of Mr Paul Griffiths as a director (2 pages) |
11 July 2011 | Company name changed easyoffice LIMITED\certificate issued on 11/07/11
|
6 July 2011 | Change of name notice (1 page) |
4 April 2011 | Termination of appointment of Martin Ward as a director (1 page) |
8 December 2010 | Termination of appointment of Mark Smith as a director (1 page) |
7 December 2010 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Martin Gerard Ward on 28 September 2010 (2 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 7 December 2010 (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Sir Stelios Haji Ioannou on 12 February 2010 (3 pages) |
27 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
23 March 2010 | (6 pages) |
1 December 2009 | Appointment of Martin Gerard Ward as a director (2 pages) |
26 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 July 2008 | Director appointed mark nicholas smith (3 pages) |
10 July 2008 | Director appointed stelios hajl-loannou (5 pages) |
8 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
24 June 2008 | Incorporation (18 pages) |