Company NameEazycups Ltd
Company StatusDissolved
Company Number07487597
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Anthony Stone
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressElizabeth House 39
York Road
London
SE1 7NQ
Director NameMr Michael Ward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39
York Road
London
SE1 7NQ
Secretary NameMr Michael Ward
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 39
York Road
London
SE1 7NQ

Location

Registered AddressElizabeth House 39
York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

3.8m at £0.01Anthony Stone
37.46%
Ordinary B
3.8m at £0.01Michael Ward
37.46%
Ordinary B
375k at £0.01Ingrid Howarth
3.75%
Ordinary B
300k at £0.01Ideas Factory
3.00%
Ordinary B
250k at £0.01Craig Randall
2.50%
Ordinary B
250k at £0.01Gavin Marks
2.50%
Ordinary B
250k at £0.01Sanjiv Jari
2.50%
Ordinary B
150k at £0.01Ann Marie Jervis & Ed Gotham
1.50%
Ordinary B
137.5k at £0.01Arthur Galloway
1.37%
Ordinary B
137.5k at £0.01Brian Gibson
1.37%
Ordinary B
100k at £0.01Andrew Holt
1.00%
Ordinary B
100k at £0.01Ann Marie Jervis Read
1.00%
Ordinary B
100k at £0.01Clive Allick
1.00%
Ordinary B
100k at £0.01David Holder & Michelle Holder
1.00%
Ordinary B
100k at £0.01Richard Oglier
1.00%
Ordinary B
50k at £0.01Kenny Schijf
0.50%
Ordinary B
50k at £0.01Robert Whetton
0.50%
Ordinary B
50k at £0.01Shauna Logie
0.50%
Ordinary B
50 at £1Anthony Stone
0.05%
Ordinary
50 at £1Michael Ward
0.05%
Ordinary

Financials

Year2014
Net Worth-£4,087
Cash£56
Current Liabilities£16,925

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2013Voluntary strike-off action has been suspended (1 page)
29 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100,100
(7 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100,100
(7 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 December 2012Sub-division of shares on 10 August 2012 (5 pages)
21 December 2012Resolutions
  • RES13 ‐ Sub-divided shares 10/08/2012
(2 pages)
21 December 2012Resolutions
  • RES13 ‐ Sub-divided shares 10/08/2012
(2 pages)
21 December 2012Sub-division of shares on 10 August 2012 (5 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)