EASI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EASI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06450896

Incorporation date

10/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon14/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2021
First Gazette notice for voluntary strike-off
dot icon22/06/2021
Application to strike the company off the register
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon08/07/2020
Termination of appointment of David Charles Jones as a director on 2020-07-01
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon23/12/2019
Director's details changed for Mr David Charles Jones on 2019-12-23
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/05/2019
Termination of appointment of Michael Andrew Bruce as a director on 2019-05-03
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/08/2018
Appointment of Mr Neil Thornton as a director on 2018-07-26
dot icon08/08/2018
Appointment of Mr Michael Andrew Bruce as a director on 2018-07-26
dot icon08/08/2018
Appointment of Mr Andrew Stewart Hunter as a secretary on 2018-07-26
dot icon08/08/2018
Termination of appointment of David Charles Jones as a secretary on 2018-07-26
dot icon08/08/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon08/08/2018
Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire SW40 1UL to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2018-08-08
dot icon08/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon10/07/2018
Satisfaction of charge 1 in full
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon06/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/08/2011
Appointment of Mr David Charles Jones as a secretary
dot icon09/08/2011
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2011-08-09
dot icon09/08/2011
Appointment of Mr David Charles Jones as a director
dot icon08/08/2011
Termination of appointment of Simon Evans as a director
dot icon08/08/2011
Termination of appointment of Janet Evans as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/01/2010
Annual return made up to 2009-12-11
dot icon12/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2009
Return made up to 11/12/08; full list of members
dot icon09/04/2009
Secretary's change of particulars / janet evans / 30/01/2009
dot icon09/04/2009
Director's change of particulars / simon evans / 30/01/2009
dot icon22/12/2008
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon21/07/2008
Certificate of change of name
dot icon11/03/2008
Ad 11/12/07\gbp si 99@1=99\gbp ic 1/100\
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon03/01/2008
Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ
dot icon11/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
25/07/2018 - Present
83
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/2007 - 01/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/2007 - 01/01/2008
67500
Jones, David Charles
Director
28/07/2011 - 30/06/2020
4
Bruce, Michael Andrew
Director
25/07/2018 - 02/05/2019
137

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASI HOLDINGS LIMITED

EASI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/12/2007 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASI HOLDINGS LIMITED?

toggle

EASI HOLDINGS LIMITED is currently Dissolved. It was registered on 10/12/2007 and dissolved on 13/09/2021.

Where is EASI HOLDINGS LIMITED located?

toggle

EASI HOLDINGS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does EASI HOLDINGS LIMITED do?

toggle

EASI HOLDINGS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for EASI HOLDINGS LIMITED?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via voluntary strike-off.