Company NameEasiyoshop Limited
Company StatusDissolved
Company Number08489763
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date4 October 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMrs Carol Jayne Barksfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Aston Hill
Lewknor
Oxon
OX49 5SG
Director NameMr Ronald Edgar Barksfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Aston Hill
Lewknor
Oxon
OX49 5SG

Contact

Websitewww.easiyoshop.co.uk
Telephone0845 0956433
Telephone regionUnknown

Location

Registered AddressC/O Gore And Company
Q West International House Great West Road
Brentford
Greater London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

50 at £1Carol Jayne Barksfield
50.00%
Ordinary A
50 at £1Ronald Edgar Barksfield
50.00%
Ordinary B

Financials

Year2014
Net Worth-£23,992
Cash£3,243
Current Liabilities£47,864

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2023Final Gazette dissolved following liquidation (1 page)
4 July 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2022Liquidators' statement of receipts and payments to 26 August 2022 (11 pages)
22 October 2021Liquidators' statement of receipts and payments to 26 August 2020 (11 pages)
9 September 2019Registered office address changed from C/O Charterwells 189 Stanmore Hill Stanmore HA7 3HA England to Q West International House Great West Road Brentford Greater London TW8 0GP on 9 September 2019 (2 pages)
7 September 2019Appointment of a voluntary liquidator (2 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
(1 page)
7 September 2019Statement of affairs (7 pages)
5 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 April 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Registered office address changed from C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ to C/O Charterwells 189 Stanmore Hill Stanmore HA7 3HA on 29 December 2017 (1 page)
8 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 August 2014Registered office address changed from 9 Crossways, London Road Sunninghill Ascot Berkshire SL5 0PY to 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 9 Crossways, London Road Sunninghill Ascot Berkshire SL5 0PY to 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 9 Crossways, London Road Sunninghill Ascot Berkshire SL5 0PY to 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2014 (1 page)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
16 April 2013Incorporation (47 pages)
16 April 2013Incorporation (47 pages)