Company NameEasy Planner 3D Limited
Company StatusDissolved
Company Number07292347
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Claire Henrietta Gregory
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressF1 Redlands Business Centre
3/5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Secretary NameDr Gillian Riley
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressF1 Redlands Business Centre
3/5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Director NameMr Ewan Roderick Dunlop Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr John George Cushing
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Craig Michael Raine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websiteeasyplanner3d.com
Telephone0800 0488743
Telephone regionFreephone

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Claire Henrietta Gregory
33.33%
Ordinary A
10 at £1Gillian Riley
33.33%
Ordinary A
10 at £1John Riley
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Termination of appointment of Craig Michael Raine as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Ewan Roderick Dunlop Brown as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of John George Cushing as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Craig Michael Raine as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Ewan Roderick Dunlop Brown as a director on 12 September 2017 (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Termination of appointment of John George Cushing as a director on 12 September 2017 (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
7 August 2017Director's details changed for Mr Ewan Roderick Dunlop Brown on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Ewan Roderick Dunlop Brown on 4 August 2017 (2 pages)
4 August 2017Notification of The Opun Group Limited as a person with significant control on 30 September 2016 (2 pages)
4 August 2017Registered office address changed from 130 Wood Street London EC2V 6DL England to 25 Moorgate London EC2R 6AY on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 August 2017Registered office address changed from 130 Wood Street London EC2V 6DL England to 25 Moorgate London EC2R 6AY on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr Craig Michael Raine on 4 August 2017 (2 pages)
4 August 2017Notification of The Opun Group Limited as a person with significant control on 30 September 2016 (2 pages)
4 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 August 2017Director's details changed for Mr John George Cushing on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr John George Cushing on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Craig Michael Raine on 4 August 2017 (2 pages)
18 October 2016Appointment of Mr Craig Michael Raine as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Mr Ewan Roderick Dunlop Brown as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Mr Ewan Roderick Dunlop Brown as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Mr Craig Michael Raine as a director on 30 September 2016 (2 pages)
17 October 2016Appointment of Mr John George Cushing as a director on 30 September 2016 (2 pages)
17 October 2016Registered office address changed from F1 Redlands Business Centre 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY to 130 Wood Street London EC2V 6DL on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Gillian Riley as a secretary on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Gillian Riley as a secretary on 30 September 2016 (1 page)
17 October 2016Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
17 October 2016Termination of appointment of Claire Henrietta Gregory as a director on 30 September 2016 (1 page)
17 October 2016Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
17 October 2016Appointment of Mr John George Cushing as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Claire Henrietta Gregory as a director on 30 September 2016 (1 page)
17 October 2016Registered office address changed from F1 Redlands Business Centre 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY to 130 Wood Street London EC2V 6DL on 17 October 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30
(3 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(3 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 40
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 40
(3 pages)
21 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)