London
EC2A 4NA
Director Name | Priyadishini Nirmala Sudusinghe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 157 Kilburn High Road London NW6 7HU |
Director Name | Mr Hanif Mohammed Ibrahim |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Longmead Windsor Berkshire SL4 5QA |
Website | www.easytravelcentre.com |
---|
Registered Address | 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | Easy Car Parks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,626 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Termination of appointment of Hanif Ibrahim as a director (1 page) |
27 March 2014 | Registered 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 2014 | Termination of appointment of Hanif Ibrahim as a director (1 page) |
27 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Appointment of Mr Rehan Ebrahim as a director (2 pages) |
3 January 2014 | Appointment of Mr Rehan Ebrahim as a director (2 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
2 May 2012 | Termination of appointment of Priyadishini Sudusinghe as a director (1 page) |
2 May 2012 | Termination of appointment of Priyadishini Sudusinghe as a director (1 page) |
1 May 2012 | Company name changed JUST2SRILANKA.com LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed JUST2SRILANKA.com LIMITED\certificate issued on 01/05/12
|
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 2Nd Floor 157 Kilburn High Road London NW6 7HU England on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 2Nd Floor 157 Kilburn High Road London NW6 7HU England on 30 April 2012 (1 page) |
27 April 2012 | Appointment of Mr Hanif Mohammed Ibrahim as a director (2 pages) |
27 April 2012 | Appointment of Mr Hanif Mohammed Ibrahim as a director (2 pages) |
9 November 2011 | Company name changed tropical lanka LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed tropical lanka LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Change of name notice (2 pages) |
15 August 2011 | Incorporation (26 pages) |
15 August 2011 | Incorporation (26 pages) |