3/5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Secretary Name | Dr Gillian Riley |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | F1 Redlands Business Centre 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY |
Director Name | Mr Ewan Roderick Dunlop Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr John George Cushing |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Craig Michael Raine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | easyplanner3d.com |
---|---|
Telephone | 0800 0488743 |
Telephone region | Freephone |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Claire Henrietta Gregory 33.33% Ordinary A |
---|---|
10 at £1 | Gillian Riley 33.33% Ordinary A |
10 at £1 | John Riley 33.33% Ordinary A |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Termination of appointment of Craig Michael Raine as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Ewan Roderick Dunlop Brown as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of John George Cushing as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Craig Michael Raine as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Ewan Roderick Dunlop Brown as a director on 12 September 2017 (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Termination of appointment of John George Cushing as a director on 12 September 2017 (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Director's details changed for Mr Ewan Roderick Dunlop Brown on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Ewan Roderick Dunlop Brown on 4 August 2017 (2 pages) |
4 August 2017 | Notification of The Opun Group Limited as a person with significant control on 30 September 2016 (2 pages) |
4 August 2017 | Registered 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 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 August 2017 | Registered 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 2017 | Director's details changed for Mr Craig Michael Raine on 4 August 2017 (2 pages) |
4 August 2017 | Notification of The Opun Group Limited as a person with significant control on 30 September 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 August 2017 | Director's details changed for Mr John George Cushing on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr John George Cushing on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Craig Michael Raine on 4 August 2017 (2 pages) |
18 October 2016 | Appointment of Mr Craig Michael Raine as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Ewan Roderick Dunlop Brown as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Ewan Roderick Dunlop Brown as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Craig Michael Raine as a director on 30 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr John George Cushing as a director on 30 September 2016 (2 pages) |
17 October 2016 | Registered 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 2016 | Termination of appointment of Gillian Riley as a secretary on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Gillian Riley as a secretary on 30 September 2016 (1 page) |
17 October 2016 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
17 October 2016 | Termination of appointment of Claire Henrietta Gregory as a director on 30 September 2016 (1 page) |
17 October 2016 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
17 October 2016 | Appointment of Mr John George Cushing as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Claire Henrietta Gregory as a director on 30 September 2016 (1 page) |
17 October 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
21 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |