Company NameEasynet Worldwide Limited
Company StatusDissolved
Company Number08708417
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesDe Facto 2057 Limited and Connection Midco 1 Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Robert William Myers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Tim Allan Swales
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMs Joyce Wan Man Church
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteeasynet.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

158.1k at £0.1Mdnx Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,000
Net Worth£165,000
Current Liabilities£15,198,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 September 2016Full accounts made up to 31 December 2015 (20 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
20 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015 (1 page)
20 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015 (1 page)
20 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 15,806
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 15,806
(5 pages)
30 June 2015Full accounts made up to 30 November 2014 (16 pages)
30 June 2015Full accounts made up to 30 November 2014 (16 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,806
(5 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,806
(5 pages)
5 January 2014Memorandum and Articles of Association (12 pages)
5 January 2014Memorandum and Articles of Association (12 pages)
2 January 2014Company name changed connection midco 1 LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
2 January 2014Company name changed connection midco 1 LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Change of name notice (2 pages)
18 December 2013Sub-division of shares on 11 December 2013 (5 pages)
18 December 2013Sub-division of shares on 11 December 2013 (5 pages)
18 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 15,806.00
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 15,806.00
(4 pages)
16 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
16 December 2013Termination of appointment of Mark Thompson as a director (1 page)
16 December 2013Termination of appointment of Tim Swales as a director (1 page)
16 December 2013Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page)
16 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
16 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
16 December 2013Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Joyce Church as a director (1 page)
16 December 2013Termination of appointment of Robert Myers as a director (1 page)
16 December 2013Termination of appointment of Tim Swales as a director (1 page)
16 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
16 December 2013Termination of appointment of Robert Myers as a director (1 page)
16 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
16 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
16 December 2013Termination of appointment of Mark Thompson as a director (1 page)
16 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
16 December 2013Termination of appointment of Joyce Church as a director (1 page)
16 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
6 December 2013Appointment of Ms Joyce Wan Man Church as a director (2 pages)
6 December 2013Appointment of Ms Joyce Wan Man Church as a director (2 pages)
4 December 2013Appointment of Mr Robert William Myers as a director (2 pages)
4 December 2013Appointment of Mr Robert William Myers as a director (2 pages)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
4 November 2013Appointment of Mr Tim Allan Swales as a director (2 pages)
4 November 2013Termination of appointment of Ruth Bracken as a director (1 page)
4 November 2013Termination of appointment of Travers Smith Limited as a director (1 page)
4 November 2013Appointment of Mr Tim Allan Swales as a director (2 pages)
4 November 2013Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
4 November 2013Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Ruth Bracken as a director (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Travers Smith Limited as a director (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed de facto 2057 LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed de facto 2057 LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
27 September 2013Incorporation (16 pages)
27 September 2013Incorporation (16 pages)