Company NameEasy Travel Centre Limited
Company StatusDissolved
Company Number07740918
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NamesTropical Lanka Limited and Just2Srilanka.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Rehan Ebrahim
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Paul Street
London
EC2A 4NA
Director NamePriyadishini Nirmala Sudusinghe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
157 Kilburn High Road
London
NW6 7HU
Director NameMr Hanif Mohammed Ibrahim
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Longmead
Windsor
Berkshire
SL4 5QA

Contact

Websitewww.easytravelcentre.com

Location

Registered Address112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Easy Car Parks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,626

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,000
(3 pages)
11 November 2014Registered office address changed from C/O Easy Car Parks Ltd. Ymca 112 Great Russell Street London WC1B 3NQ to C/O Easy Car Parks Limited 112 Great Russell Street London WC1B 3NQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Easy Car Parks Ltd. Ymca 112 Great Russell Street London WC1B 3NQ to C/O Easy Car Parks Limited 112 Great Russell Street London WC1B 3NQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Easy Car Parks Limited 62 Paul Street London EC2A 4NA England to C/O Easy Car Parks Limited 112 Great Russell Street London WC1B 3NQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Easy Car Parks Limited 62 Paul Street London EC2A 4NA England to C/O Easy Car Parks Limited 112 Great Russell Street London WC1B 3NQ on 11 November 2014 (1 page)
11 November 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,000
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Termination of appointment of Hanif Ibrahim as a director (1 page)
27 March 2014Registered office address changed from C/O Easy Car Parks Limited 26 Southampton Buildings London WC2A 1AN England on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Hanif Ibrahim as a director (1 page)
27 March 2014Registered office address changed from C/O Easy Car Parks Limited 26 Southampton Buildings London WC2A 1AN England on 27 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Easy Car Parks Ltd 62 Paul Street London EC2A 4NA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Easy Car Parks Ltd 62 Paul Street London EC2A 4NA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Easy Car Parks Ltd 62 Paul Street London EC2A 4NA United Kingdom on 5 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Appointment of Mr Rehan Ebrahim as a director (2 pages)
3 January 2014Appointment of Mr Rehan Ebrahim as a director (2 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 40,000
(3 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 40,000
(3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 40,000
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 40,000
(3 pages)
2 May 2012Termination of appointment of Priyadishini Sudusinghe as a director (1 page)
2 May 2012Termination of appointment of Priyadishini Sudusinghe as a director (1 page)
1 May 2012Company name changed JUST2SRILANKA.com LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed JUST2SRILANKA.com LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 2Nd Floor 157 Kilburn High Road London NW6 7HU England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 2Nd Floor 157 Kilburn High Road London NW6 7HU England on 30 April 2012 (1 page)
27 April 2012Appointment of Mr Hanif Mohammed Ibrahim as a director (2 pages)
27 April 2012Appointment of Mr Hanif Mohammed Ibrahim as a director (2 pages)
9 November 2011Company name changed tropical lanka LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
9 November 2011Company name changed tropical lanka LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Change of name notice (2 pages)
15 August 2011Incorporation (26 pages)
15 August 2011Incorporation (26 pages)