Company NameEasy Access Services Ltd
DirectorMohammad Akhtar
Company StatusActive - Proposal to Strike off
Company Number12245438
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Mohammad Akhtar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(1 day after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redclose Avenue 3 Redclose Avenue
3 Redclose Avenue
Morden
Surrey
SM4 5RD
Director NameMr Muhammad Humayon Sajjad
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityPakistani
StatusResigned
Appointed04 March 2020(4 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 London Road
Morden
SM4 5HT
Director NameMr Wasif Rehman Jaja
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redclose Avenue
Morden
SM4 5RD

Location

Registered Address21 Sandown Court
Grange Road
Sutton
SM2 6SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 June 2022 (1 year, 10 months ago)
Next Return Due24 June 2023 (overdue)

Filing History

30 July 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
9 June 2023Registered office address changed from Suite 2 Falcon House 19 Deer Park Road London SW19 3UX England to Unit 9B Dalton House 60 Windsor Avenue Merton SW19 2RR on 9 June 2023 (1 page)
13 April 2023Registered office address changed from Suite 6 Newpoint House 56 Windsor Avenue London SW19 2RR England to Suite 2 Falcon House 19 Deer Park Road London SW19 3UX on 13 April 2023 (1 page)
13 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 April 2021Registered office address changed from 7 st Georges Square New Malden Surrey KT3 4HG England to Suite 6 Newpoint House 56 Windsor Avenue London SW19 2RR on 9 April 2021 (1 page)
10 June 2020Notification of Mohammad Akhtar as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Termination of appointment of Wasif Rehman Jaja as a director on 1 June 2020 (1 page)
10 June 2020Cessation of Wasif Rehman Jaja as a person with significant control on 1 June 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
17 May 2020Appointment of Mr Wasif Rehman Jaja as a director on 10 May 2020 (2 pages)
17 May 2020Termination of appointment of Muhammad Humayon Sajjad as a director on 10 May 2020 (1 page)
17 May 2020Termination of appointment of Wasif Rehman Jaja as a director on 10 May 2020 (1 page)
4 March 2020Appointment of Mr Muhammad Humayon Sajjad as a director on 4 March 2020 (2 pages)
8 October 2019Appointment of Mr Mohammad Akhtar as a director on 8 October 2019 (2 pages)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)