Company NameEazycom Ltd
DirectorAzhagesh Rengasamy
Company StatusActive - Proposal to Strike off
Company Number08692644
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Azhagesh Rengasamy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Tooting
Wandsworth
SW17 0RG
Secretary NameMrs Sridevi Padmanaban
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Meopham Road
Mitcham
Surrey
CR4 1BG
Director NameMr Harikrishna Jammula
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address137a High Street
Waltham Cross
Hertfordshire
EN8 7AP

Location

Registered Address8 Meopham Road
Mitcham
CR4 1BG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

1 at £1Azhagesh Rengasamy
50.00%
Ordinary
1 at £1Harikrishna Jammula
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 November 2019 (4 years, 4 months ago)
Next Return Due11 January 2021 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
29 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Registered office address changed from 137a High Street Waltham Cross Hertfordshire EN8 7AP to 8 Meopham Road Mitcham CR4 1BG on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 137a High Street Waltham Cross Hertfordshire EN8 7AP to 8 Meopham Road Mitcham CR4 1BG on 11 December 2017 (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Termination of appointment of Harikrishna Jammula as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Harikrishna Jammula as a director on 1 December 2016 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(5 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 February 2015Registered office address changed from 14 Gaston Road Mitcham Surrey CR4 2LD to 137a High Street Waltham Cross Hertfordshire EN8 7AP on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 14 Gaston Road Mitcham Surrey CR4 2LD to 137a High Street Waltham Cross Hertfordshire EN8 7AP on 25 February 2015 (1 page)
6 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(4 pages)
6 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
1 October 2014Appointment of Mr Harikrishna Jammula as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Harikrishna Jammula as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Harikrishna Jammula as a director on 1 October 2014 (2 pages)
29 September 2014Termination of appointment of Sridevi Padmanaban as a secretary on 29 September 2014 (1 page)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Registered office address changed from 26 High Street Tooting Wandsworth SW17 0RG to 14 Gaston Road Mitcham Surrey CR4 2LD on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 26 High Street Tooting Wandsworth SW17 0RG to 14 Gaston Road Mitcham Surrey CR4 2LD on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Sridevi Padmanaban as a secretary on 29 September 2014 (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)