Company NameEZY PC UK Limited
Company StatusDissolved
Company Number04302930
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 7 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Cater
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(5 days after company formation)
Appointment Duration5 years, 6 months (closed 01 May 2007)
RoleIT
Correspondence Address54 Donald Drive
Chadwell Heath
Romford
Essex
RM6 5DU
Secretary NameGlyn Martin Cater
NationalityBritish
StatusClosed
Appointed16 October 2001(5 days after company formation)
Appointment Duration5 years, 6 months (closed 01 May 2007)
RoleIT
Correspondence Address54 Donald Drive
Chadwell Heath
Romford
Essex
RM6 5DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address48 Chelmer Drive
South Ockendon
Essex
RM15 6EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
9 July 2005Registered office changed on 09/07/05 from: 54 donald drive chadwell heath romford essex RM6 5DU (1 page)
9 February 2005Secretary's particulars changed (1 page)
9 February 2005Return made up to 11/10/04; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 December 2003Return made up to 11/10/03; full list of members (3 pages)
23 December 2002Return made up to 11/10/02; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 54 donald drive chadwell heath romford essex RM6 5DU (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Director resigned (1 page)
11 October 2001Incorporation (7 pages)