Company NameEasy Express Cars Ltd
Company StatusDissolved
Company Number07659437
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ajmal Mazidi
Date of BirthApril 1986 (Born 38 years ago)
NationalityAfghan
StatusClosed
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 22 May 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Farhad Yari
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleChauffer
Country of ResidenceUnited Kingdom
Correspondence Address79 Beech Avenue
Acton
London
W3 7LF
Secretary NameMrs Saghar Yari
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address79 Beech Avenue
Acton
London
W3 7LF
Director NameMr Farhad Ahmad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAfghan
StatusResigned
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBerkeley House High Street
Edgware
Middlesex
HA8 7RP

Contact

Telephone020 87700700
Telephone regionLondon

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ajmal Mazidi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (1 page)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
20 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 20 June 2017 (1 page)
19 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
15 April 2016Registered office address changed from 79 Beech Avenue London W3 7LF England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 79 Beech Avenue London W3 7LF England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 15 April 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 79 Beech Avenue London W3 7LF on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 79 Beech Avenue London W3 7LF on 25 February 2016 (1 page)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 May 2015Registered office address changed from 203 - 205 the Vale London W3 7QS to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Termination of appointment of Farhad Ahmad as a director on 13 April 2015 (1 page)
20 May 2015Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 203 - 205 the Vale London W3 7QS to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Berkeley House High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Farhad Ahmad as a director on 13 April 2015 (1 page)
20 May 2015Registered office address changed from Berkeley House High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page)
15 August 2014Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
25 June 2013Administrative restoration application (3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
25 June 2013Administrative restoration application (3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
25 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)