London
E14 5LQ
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Robert William Myers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Tim Allan Swales |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Ms Joyce Wan Man Church |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | easynet.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
158.1k at £0.1 | Easynet Intermediate Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,804,000 |
Net Worth | £243,000 |
Current Liabilities | £6,189,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2013 | Delivered on: 18 December 2013 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
5 November 2015 | Satisfaction of charge 087084890001 in full (1 page) |
5 November 2015 | Satisfaction of charge 087084890001 in full (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
20 October 2015 | Registered 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 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
20 October 2015 | Registered 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) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
30 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 January 2014 | Memorandum and Articles of Association (12 pages) |
5 January 2014 | Memorandum and Articles of Association (12 pages) |
2 January 2014 | Company name changed connection financeco LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Company name changed connection financeco LIMITED\certificate issued on 02/01/14
|
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
18 December 2013 | Sub-division of shares on 11 December 2013 (5 pages) |
18 December 2013 | Registration of charge 087084890001 (54 pages) |
18 December 2013 | Sub-division of shares on 11 December 2013 (5 pages) |
18 December 2013 | Registration of charge 087084890001 (54 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
16 December 2013 | Termination of appointment of Joyce Church as a director (1 page) |
16 December 2013 | Termination of appointment of Robert Myers as a director (1 page) |
16 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
16 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
16 December 2013 | Termination of appointment of Robert Myers as a director (1 page) |
16 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
16 December 2013 | Termination of appointment of Tim Swales as a director (1 page) |
16 December 2013 | Termination of appointment of Tim Swales as a director (1 page) |
16 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
16 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
16 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
16 December 2013 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Joyce Church as a director (1 page) |
16 December 2013 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page) |
6 December 2013 | Appointment of Ms Joyce Wan Man Church as a director (2 pages) |
6 December 2013 | Appointment of Ms Joyce Wan Man Church as a director (2 pages) |
4 December 2013 | Appointment of Mr Robert William Myers as a director (2 pages) |
4 December 2013 | Appointment of Mr Robert William Myers as a director (2 pages) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
4 November 2013 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
4 November 2013 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
4 November 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
4 November 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Appointment of Mr Tim Allan Swales as a director (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
4 November 2013 | Appointment of Mr Tim Allan Swales as a director (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
1 November 2013 | Company name changed de facto 2060 LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed de facto 2060 LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Change of name notice (2 pages) |
27 September 2013 | Incorporation (16 pages) |
27 September 2013 | Incorporation (16 pages) |