Company NameEasygarden Limited
Company StatusDissolved
Company Number07804034
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameLimecrown Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJudith Fear
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Wardown Crescent
Luton
LU2 7JT
Secretary NameSean Fear
StatusClosed
Appointed18 October 2011(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address102 Wardown Crescent
Luton
LU2 7JT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Graham Fear & Co Nicholas House
River Front
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Accounts made up to 31 October 2013 (3 pages)
13 November 2014Accounts made up to 31 October 2013 (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
15 July 2013Accounts made up to 31 October 2012 (3 pages)
15 July 2013Accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Andrew Simon Davis as a director on 18 October 2011 (1 page)
19 October 2011Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 19 October 2011 (1 page)
19 October 2011Termination of appointment of Andrew Simon Davis as a director on 18 October 2011 (1 page)
18 October 2011Appointment of Sean Fear as a secretary on 18 October 2011 (2 pages)
18 October 2011Appointment of Sean Fear as a secretary on 18 October 2011 (2 pages)
18 October 2011Appointment of Judith Fear as a director on 18 October 2011 (2 pages)
18 October 2011Appointment of Judith Fear as a director on 18 October 2011 (2 pages)
18 October 2011Company name changed limecrown LIMITED\certificate issued on 18/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-18
(3 pages)
18 October 2011Company name changed limecrown LIMITED\certificate issued on 18/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-18
(3 pages)
10 October 2011Incorporation (43 pages)
10 October 2011Incorporation (43 pages)