Dissolved
Dissolved 2018-05-01
Company Information for EVANS EASYSPACE (PINNER) LIMITED
PINNER, MIDDLESEX, HA5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | ||
---|---|---|
EVANS EASYSPACE (PINNER) LIMITED | ||
Legal Registered Office | ||
PINNER MIDDLESEX | ||
Previous Names | ||
|
Company Number | 05798046 | |
---|---|---|
Date formed | 2006-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 03:08:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOEL ANTHONY COREN |
||
JONATHAN BRADLEY COREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER IAN TATE |
Director | ||
LYNSEY DOUGLAS |
Company Secretary | ||
HAZEL FRANCES COREN |
Director | ||
THOMAS MCNAIR STOKES |
Director | ||
BRADLEY GEORGE COOPER |
Company Secretary | ||
BRADLEY GEORGE COOPER |
Director | ||
AMANDA JANE KERSHAW |
Company Secretary | ||
MARTIN FRANK BAIRD FROST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNICOURT FINANCE LIMITED | Director | 2016-07-28 | CURRENT | 2015-03-10 | Active | |
UNICOURT PROPERTIES LIMITED | Director | 2013-10-12 | CURRENT | 1998-05-07 | Active | |
MADAJO LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
ASSETGUARD PROPERTY CONSULTANTS LIMITED | Director | 2013-04-07 | CURRENT | 2000-04-06 | Active | |
UNICOURT FINANCE LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
MADAJO LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
PINNER PROPERTIES LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2018-02-20 | |
BOXBAWN PROPERTIES LIMITED | Director | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-02 | |
PREMIER HOUSE INVESTMENTS LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Dissolved 2015-09-29 | |
ASSETGUARD PROPERTY CONSULTANTS LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Active | |
CELLICA LIMITED | Director | 1999-12-07 | CURRENT | 1999-10-19 | Active | |
UNICOURT PROPERTIES LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 800100 | |
AR01 | 27/04/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2014 TO 29/12/2014 | |
ANNOTATION | Replacement | |
AR01 | 27/04/15 FULL LIST AMEND | |
ANNOTATION | Replaced | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 800100 | |
AR01 | 27/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE | |
AR01 | 27/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 800100 | |
AR01 | 27/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM MILLSHAW LEEDS WEST YORKSHIRE LS11 8EG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNSEY DOUGLAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 27/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOEL ANTHONY COREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL COREN | |
AR01 | 27/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STOKES | |
AP01 | DIRECTOR APPOINTED MR CHRIS IAN TATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRADLEY COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY COOPER | |
AP03 | SECRETARY APPOINTED MISS LYNSEY DOUGLAS | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL FRANCES COREN / 27/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
RES04 | £ NC 100/800100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP | |
CERTNM | COMPANY NAME CHANGED LIMCO 131 LIMITED CERTIFICATE ISSUED ON 19/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANS EASYSPACE (PINNER) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EVANS EASYSPACE (PINNER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |