Company NameLookeasy Limited
Company StatusDissolved
Company Number06848550
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NamePredicant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ
Secretary NameMr Ivan William Minter
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Desmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Belgrave Place
London
SW1X 8BU

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Annual return made up to 16 March 2011
Statement of capital on 2011-05-12
  • GBP 100
(14 pages)
12 May 2011Annual return made up to 16 March 2011
Statement of capital on 2011-05-12
  • GBP 100
(14 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
18 March 2010Secretary's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages)
18 March 2010Registered office address changed from 3 Bulls Cross Enfield Middlesex EN3 9HE on 18 March 2010 (2 pages)
18 March 2010Company name changed predicant LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
18 March 2010Director's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages)
18 March 2010Registered office address changed from 3 Bulls Cross Enfield Middlesex EN3 9HE on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages)
18 March 2010Termination of appointment of Desmond Bloom as a director (2 pages)
18 March 2010Company name changed predicant LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
18 March 2010Termination of appointment of Desmond Bloom as a director (2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Secretary's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 45 carlingford road london N15 3EJ (1 page)
1 June 2009Registered office changed on 01/06/2009 from 45 carlingford road london N15 3EJ (1 page)
16 March 2009Incorporation (16 pages)
16 March 2009Incorporation (16 pages)