Company NameEasyhotel Old Street (UK) No. 2 Limited
Company StatusDissolved
Company Number12536495
CategoryPrivate Limited Company
Incorporation Date27 March 2020(4 years ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Henri Persello
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed14 March 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusClosed
Appointed28 September 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 05 December 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Gary Lee Burton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameScott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameBernadette Clare Young
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited 151a Kings R
Westcliffe-On-Sea
Essex
SS0 8PP
Director NameFrancois Bacchetta
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench,Italian
StatusResigned
Appointed16 April 2020(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Nicolas Castanet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2020(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMarc Andre Louis Vieilledent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2021(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
7 September 2023Application to strike the company off the register (1 page)
29 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 September 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 May 2022Termination of appointment of Marc Andre Louis Vieilledent as a director on 1 May 2022 (1 page)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Nicolas Castanet as a director on 11 March 2022 (1 page)
16 March 2022Appointment of Mr Charles Henri Persello as a director on 14 March 2022 (2 pages)
1 October 2021Termination of appointment of Bernadette Clare Young as a secretary on 28 September 2021 (1 page)
1 October 2021Appointment of Indigo Corporate Secretary Limited as a secretary on 28 September 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 June 2021Termination of appointment of Francois Bacchetta as a director on 11 June 2021 (1 page)
23 June 2021Appointment of Marc Andre Louis Vieilledent as a director on 15 June 2021 (2 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 December 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
6 August 2020Appointment of Nicolas Castanet as a director on 27 July 2020 (2 pages)
20 July 2020Termination of appointment of Gary Lee Burton as a director on 15 July 2020 (1 page)
22 May 2020Termination of appointment of Scott Somervaille Christie as a director on 19 May 2020 (1 page)
22 April 2020Appointment of Francois Bacchetta as a director on 16 April 2020 (2 pages)
27 March 2020Incorporation
Statement of capital on 2020-03-27
  • GBP 1
(38 pages)