Company NameEasyrefine Limited
Company StatusDissolved
Company Number06647821
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Neal Morris
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMrs Suzanne Caroline Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Secretary NameMrs Suzanne Caroline Morris
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE

Contact

Websitestarbucks.co.uk

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1D-mmex Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£15,768
Cash£18,948
Current Liabilities£12,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 December 2020Amended micro company accounts made up to 31 December 2019 (2 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 September 2020Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Notification of D-Mmex Limited as a person with significant control on 16 July 2017 (1 page)
14 August 2017Notification of D-Mmex Limited as a person with significant control on 16 July 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Director's details changed for Mr. David Neal Morris on 10 November 2014 (2 pages)
27 July 2015Director's details changed for Mrs Suzanne Caroline Morris on 10 November 2014 (2 pages)
27 July 2015Director's details changed for Mr. David Neal Morris on 10 November 2014 (2 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Director's details changed for Mrs Suzanne Caroline Morris on 10 November 2014 (2 pages)
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 November 2012Director's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page)
19 November 2012Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Suzanne Morris on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mrs Suzanne Morris on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Suzanne Morris on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 September 2009Return made up to 16/07/09; full list of members (4 pages)
11 September 2009Return made up to 16/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 July 2009Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
16 July 2008Incorporation (16 pages)
16 July 2008Incorporation (16 pages)