Company NameEasy Tipper Limited
Company StatusDissolved
Company Number07669417
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Anthony Allder
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr David Lee Alner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Paul John Blanchette
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY

Location

Registered AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1David Alner
33.33%
Ordinary
1 at £1Paul John Blanchette
33.33%
Ordinary
1 at £1Simon Anthony Allder
33.33%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Director's details changed for Mr Paul John Blanchette on 1 June 2016 (2 pages)
27 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 3
(6 pages)
27 September 2016Director's details changed for Mr Paul John Blanchette on 1 June 2016 (2 pages)
27 September 2016Director's details changed for Mr Simon Anthony Allder on 1 June 2016 (2 pages)
27 September 2016Director's details changed for Mr David Lee Alner on 1 June 2016 (2 pages)
27 September 2016Director's details changed for Mr Simon Anthony Allder on 1 June 2016 (2 pages)
27 September 2016Director's details changed for Mr David Lee Alner on 1 June 2016 (2 pages)
27 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 3
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(5 pages)
5 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page)
5 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(5 pages)
5 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
22 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Paul John Blanchette on 15 June 2011 (2 pages)
18 July 2012Director's details changed for Mr Simon Anthony Allder on 15 June 2011 (2 pages)
18 July 2012Director's details changed for Mr David Lee Alner on 15 June 2011 (2 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr Paul John Blanchette on 15 June 2011 (2 pages)
18 July 2012Director's details changed for Mr Simon Anthony Allder on 15 June 2011 (2 pages)
18 July 2012Director's details changed for Mr David Lee Alner on 15 June 2011 (2 pages)
1 August 2011Director's details changed for Mr Paul John Blanchette on 28 June 2011 (2 pages)
1 August 2011Director's details changed for Mr Paul John Blanchette on 28 June 2011 (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)