Company NameEasy Bridging Loans Limited
Company StatusDissolved
Company Number06673601
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamePrevia Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Fisher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abercorn Dell
Bushey Heath
Hertfordshire
WD23 1LS
Director NameMr Paul Simon Marks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eden Court 53 Hendon Lane
Finchley
London
N3 1SG
Secretary NameMr Stephen Paul Fisher
NationalityBritish
StatusClosed
Appointed12 September 2008(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abercorn Dell
Bushey Heath
Hertfordshire
WD23 1LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fastbridging.co.uk

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Simon Marks
50.00%
Ordinary
50 at £1Mr Stephen Paul Fisher
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 January 2009Company name changed previa investments LIMITED\certificate issued on 29/01/09 (3 pages)
28 January 2009Company name changed previa investments LIMITED\certificate issued on 29/01/09 (3 pages)
7 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 October 2008Appointment terminated director company directors LIMITED (1 page)
6 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 October 2008Director appointed paul simon marks (2 pages)
6 October 2008Appointment terminated director company directors LIMITED (1 page)
6 October 2008Director appointed paul simon marks (2 pages)
6 October 2008Director and secretary appointed stephen paul fisher (2 pages)
6 October 2008Director and secretary appointed stephen paul fisher (2 pages)
16 September 2008Registered office changed on 16/09/2008 from 788-790 finchley road london NW11 7TJ (1 page)
16 September 2008Registered office changed on 16/09/2008 from 788-790 finchley road london NW11 7TJ (1 page)
15 August 2008Incorporation (16 pages)
15 August 2008Incorporation (16 pages)