Company NameEasy Move 2 Limited
Company StatusDissolved
Company Number07925281
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Alexander
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(1 year, 1 month after company formation)
Appointment Duration3 years (closed 05 April 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address472 Barking Road
London
E13 8AL
Director NameMr Alex Andrew
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Hornsey Road
London
N7 7HE
Director NameMr Taslim Bhad
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 month after company formation)
Appointment Duration1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address348 Hornsey Road
London
N7 7HE
Director NameMr Dan Tshite Ngoy
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 601 45 Palmers Road
London
E2 0DF
Director NameMr Andrew Alexander
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Mews
London
E10 7DZ
Director NameMr Eqramul Hak Mehmed Hanif Bhad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2012(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373a Kathrine Road
Forestgate
E7 8LT

Location

Registered Address472 Barking Road
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

1 at £1Bhad Eqram
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from 92 Chatsworth Road Chatsworth Road London E5 0LS to 472 Barking Road London E13 8AL on 15 December 2014 (1 page)
15 December 2014Company name changed eastside lettings LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2014Registered office address changed from 92 Chatsworth Road Chatsworth Road London E5 0LS to 472 Barking Road London E13 8AL on 15 December 2014 (1 page)
15 December 2014Company name changed eastside lettings LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
12 February 2014Company name changed I move LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Company name changed I move LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
14 November 2013Registered office address changed from C/O 373a 373a Kathrine Road Forestgate E7 8LT United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from C/O 373a 373a Kathrine Road Forestgate E7 8LT United Kingdom on 14 November 2013 (1 page)
14 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 November 2013Appointment of Mr Andrew Alexander as a director (2 pages)
3 November 2013Appointment of Mr Andrew Alexander as a director (2 pages)
17 October 2013Termination of appointment of Eqram Bhad as a director (1 page)
17 October 2013Termination of appointment of Eqram Bhad as a director (1 page)
17 October 2013Termination of appointment of a director (1 page)
17 October 2013Termination of appointment of a director (1 page)
30 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Andrew Alexander as a director (1 page)
25 January 2013Termination of appointment of Andrew Alexander as a director (1 page)
25 January 2013Appointment of Mr Eqram Bhad as a director (2 pages)
25 January 2013Appointment of Mr Eqram Bhad as a director (2 pages)
5 December 2012Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page)
4 December 2012Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page)
15 November 2012Company name changed I controll LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed I controll LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page)
7 August 2012Appointment of Mr Andrew Alexander as a director (2 pages)
7 August 2012Appointment of Mr Andrew Alexander as a director (2 pages)
7 August 2012Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Dan Ngoy as a director (1 page)
7 August 2012Termination of appointment of Dan Ngoy as a director (1 page)
21 May 2012Termination of appointment of Alex Andrew as a director (1 page)
21 May 2012Termination of appointment of Alex Andrew as a director (1 page)
16 May 2012Appointment of Mr Dan Tshite Ngoy as a director (2 pages)
16 May 2012Appointment of Mr Dan Tshite Ngoy as a director (2 pages)
13 April 2012Termination of appointment of Taslim Bhad as a director (1 page)
13 April 2012Registered office address changed from 348 Hornsey Road London N7 7HE England on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 348 Hornsey Road London N7 7HE England on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Taslim Bhad as a director (1 page)
20 March 2012Appointment of Mr Taslim Bhad as a director (2 pages)
20 March 2012Appointment of Mr Taslim Bhad as a director (2 pages)
26 January 2012Incorporation (24 pages)
26 January 2012Incorporation (24 pages)