Company NameEasy Metal Ltd
Company StatusDissolved
Company Number08431083
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Laura Arduini
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed30 October 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2017)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address404-405 London Wall
London
EC2M 5QQ
Director NameMrs Laura Arduini
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address100 Via Mure'
Somma Lombardo
21019
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chichele Road
London
NW2 3AN

Location

Registered Address404-405 Salisbury House London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1000 at £1Laura Arduini
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2015Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2015Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
6 November 2015Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page)
6 November 2015Appointment of Mrs. Laura Arduini as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mrs. Laura Arduini as a director on 30 October 2015 (2 pages)
6 November 2015Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Fabio Castaldi as a director on 15 January 2015 (1 page)
23 March 2015Termination of appointment of Fabio Castaldi as a director on 15 January 2015 (1 page)
5 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Laura Arduini as a director (1 page)
11 April 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
11 April 2013Termination of appointment of Laura Arduini as a director (1 page)
11 April 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)