Company NameEasytherm Limited
Company StatusDissolved
Company Number08476767
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameJill Collighan
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Christopher Mark Ford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Sillswood
Olney
MK46 5PN
Secretary NameChristopher Ford
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address69 Sillswood
Olney
MK46 5PN
Director NameMrs Carole Marie Dayan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion Room 30, Bletchley Park Sherwood Drive
Bletchley
Milton Keynes
MK3 6EB
Director NameMr Stephen Charles Lord
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 22 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion Room 30, Bletchley Park Sherwood Drive
Bletchley
Milton Keynes
MK3 6EB
Director NameMr Paul Joseph Burke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion Room 30, Bletchley Park Sherwood Drive
Bletchley
Milton Keynes
MK3 6EB
Director NameMr Jonathan Andrew Holyhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

40 at £1Carole Marie Dayan
50.00%
Ordinary
40 at £1Stephen Lord
50.00%
Ordinary

Financials

Year2014
Net Worth-£173,772

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
26 April 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80
(3 pages)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80
(3 pages)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Appointment of Mrs Jill Collighan as a director on 23 November 2015 (2 pages)
4 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Mrs Jill Collighan as a director on 23 November 2015 (2 pages)
4 December 2015Termination of appointment of Carole Marie Dayan as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Stephen Charles Lord as a director on 22 November 2015 (1 page)
4 December 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 23 November 2015 (2 pages)
4 December 2015Termination of appointment of Paul Joseph Burke as a director on 23 November 2015 (1 page)
4 December 2015Registered office address changed from Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB to 100 Fetter Lane London EC4A 1BN on 4 December 2015 (1 page)
4 December 2015Appointment of Jill Collighan as a secretary on 23 November 2015 (2 pages)
4 December 2015Termination of appointment of Carole Marie Dayan as a director on 23 November 2015 (1 page)
4 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 December 2015Termination of appointment of Paul Joseph Burke as a director on 23 November 2015 (1 page)
4 December 2015Registered office address changed from Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB to 100 Fetter Lane London EC4A 1BN on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Stephen Charles Lord as a director on 22 November 2015 (1 page)
4 December 2015Appointment of Jill Collighan as a secretary on 23 November 2015 (2 pages)
23 November 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 80
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 80
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 80
(3 pages)
28 July 2015Appointment of Mr Paul Joseph Burke as a director on 20 July 2015 (2 pages)
28 July 2015Appointment of Mr Paul Joseph Burke as a director on 20 July 2015 (2 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 80
(3 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 80
(3 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 80
(3 pages)
7 April 2015Appointment of Mr Stephen Charles Lord as a director on 27 March 2015 (2 pages)
7 April 2015Appointment of Mr Stephen Charles Lord as a director on 27 March 2015 (2 pages)
12 March 2015Termination of appointment of Christopher Mark Ford as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Ford as a secretary on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Mark Ford as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Ford as a secretary on 11 March 2015 (1 page)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Appointment of Mrs Carole Marie Dayan as a director on 17 November 2014 (2 pages)
10 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 80
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 80
(3 pages)
10 December 2014Appointment of Mrs Carole Marie Dayan as a director on 17 November 2014 (2 pages)
18 November 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH to Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH to Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB on 18 November 2014 (1 page)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
5 March 2014Registered office address changed from 37 Priory Quay Quay Road Christchurch Dorset BH23 1DR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 37 Priory Quay Quay Road Christchurch Dorset BH23 1DR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 37 Priory Quay Quay Road Christchurch Dorset BH23 1DR England on 5 March 2014 (1 page)
8 April 2013Incorporation (21 pages)
8 April 2013Incorporation (21 pages)