Company NameEasyvilla Limited
Company StatusDissolved
Company Number06830709
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Michael Ellins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntersfield Close
Reigate
Surrey
RH2 0DX
Director NameRihard Billington-Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage Chaffeymoor
Bourton
Gillingham
Dorset
SP8 5BX
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr David Michael Ellins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntersfield Close
Reigate
Surrey
RH2 0DX

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Epsom Sports Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
4 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
14 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
22 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from C/O Maurice Andrews Grove House 32 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Maurice Andrews Grove House 32 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 10 October 2012 (1 page)
13 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr David Michael Ellins as a director (2 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Bramleys Bath Road Sturminster Newton Dorset DT10 1EB on 24 March 2011 (1 page)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr David Michael Ellins as a director (2 pages)
24 March 2011Registered office address changed from Bramleys Bath Road Sturminster Newton Dorset DT10 1EB on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Rihard Billington-Cook as a director (1 page)
24 March 2011Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Rihard Billington-Cook as a director (1 page)
14 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 December 2010Termination of appointment of David Ellins as a director (1 page)
9 December 2010Termination of appointment of David Ellins as a director (1 page)
18 October 2010Registered office address changed from 1 the Centre High Street Gillingham SP8 4AB on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 1 the Centre High Street Gillingham SP8 4AB on 18 October 2010 (2 pages)
23 March 2010Director's details changed for Rihard Billington-Cook on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 March 2010Director's details changed for Rihard Billington-Cook on 23 March 2010 (2 pages)
1 June 2009Director appointed rihard billington-cook (2 pages)
1 June 2009Director appointed rihard billington-cook (2 pages)
30 April 2009Director appointed david michael ellins (2 pages)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
30 April 2009Director appointed david michael ellins (2 pages)
26 February 2009Appointment terminated director ian dunsford (1 page)
26 February 2009Incorporation (19 pages)
26 February 2009Incorporation (19 pages)
26 February 2009Appointment terminated director ian dunsford (1 page)