Epsom
Surrey
KT19 0SR
Director Name | Mr Hassan Ali Sanjar Gramian |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | Ms Mersedeh Khayami |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Addiction Counsellor |
Country of Residence | England |
Correspondence Address | Suit 112 405 Kings Road London SW10 0BB |
Website | easyclear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87732000 |
Telephone region | London |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£113,283 |
Cash | £9,131 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 February 2016 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to Suit 112 405 Kings Road London SW10 0BB on 9 February 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
17 September 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Fleet Place House 2 Fleet Place London EC4M 7RF on 17 September 2015 (1 page) |
11 June 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 June 2015 (1 page) |
21 October 2014 | Secretary's details changed for Mrs Carol Kholl on 1 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mrs Carol Kholl on 1 October 2014 (1 page) |
21 October 2014 | Annual return made up to 10 October 2014 no member list (2 pages) |
19 August 2014 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Summit House 170 Finchley Road London NW3 6BP on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Ms. Mersedeh Khayami on 15 August 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Secretary's details changed for Mrs Carol Kohill on 14 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Mrs Carol Kohil on 11 July 2014 (1 page) |
30 May 2014 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Ms. Mersedeh Khayami on 30 May 2014 (2 pages) |
28 October 2013 | Annual return made up to 10 October 2013 no member list (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 October 2012 | Secretary's details changed for Mrs Carol Kohil on 22 August 2012 (2 pages) |
31 October 2012 | Annual return made up to 10 October 2012 no member list (3 pages) |
31 October 2012 | Director's details changed for Ms. Mersedeh Khayami on 22 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from C/O Hartley Fowler Llp Pavilion View 19 New Road Brighton BN1 1EY England on 28 August 2012 (1 page) |
25 May 2012 | Registered office address changed from Pavilion View 19 New Road Brighton BN1 1EY United Kingdom on 25 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Suite 123 405 Kings Road London SW10 0BB England on 21 May 2012 (1 page) |
10 October 2011 | Incorporation (19 pages) |