This company is commonly known as Eazyprop Ltd. The company was founded 22 years ago and was given the registration number 04237712. The firm's registered office is in LONDON. You can find them at 412 Katherine Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EAZYPROP LTD |
---|---|---|
Company Number | : | 04237712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 412 Katherine Road, London, England, E7 8NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 The Drive, Ilford, IG1 3HU | Secretary | 20 June 2001 | Active |
46, Brookside, Hornchurch, England, RM11 2RS | Director | 19 June 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 June 2001 | Active |
156 Balfour Road, Ilford, IG1 4JB | Director | 20 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 June 2001 | Active |
Mr Shiraz Gulam Dudhia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Brookside, Hornchurch, England, RM11 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.