Company NameEasiweb Limited
Company StatusDissolved
Company Number05221890
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christina Sands
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameClare Jaimie Sands
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleDesigner
Correspondence Address55 Highworth Rd
London
N11 2SN
Director NameErin Jaqueline Sands
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleAdministrator
Correspondence Address55 Woodberry Way
Walton On Naze
Essex
CO14 8EW
Secretary NameErin Jaqueline Sands
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleAdministrator
Correspondence Address55 Woodberry Way
Walton On Naze
Essex
CO14 8EW
Secretary NameASAP Accounting Ltd (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address33 London Road
Marks Tey
Colchester
Essex
CO6 1DZ

Location

Registered AddressHamford House
55 Woodberry Way
Walton
Essex
CO14 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 July 2009Accounts made up to 30 September 2008 (2 pages)
9 September 2008Director's Change of Particulars / clare sands / 11/11/2007 / HouseName/Number was: , now: 55; Street was: 2 maltings cottages, now: highworth rd; Area was: 22 the street, now: ; Post Town was: kirby le soken, now: london; Region was: , now: london; Post Code was: CO13 0EE, now: N11 2SN (1 page)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Director's change of particulars / clare sands / 11/11/2007 (1 page)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
7 July 2008Accounts made up to 30 September 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2007Return made up to 03/09/07; no change of members (7 pages)
3 October 2007Return made up to 03/09/07; no change of members (7 pages)
11 July 2007Accounts made up to 30 September 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 October 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 03/09/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 April 2006Accounts made up to 30 September 2005 (1 page)
28 September 2005Return made up to 03/09/05; full list of members (8 pages)
28 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 July 2005Registered office changed on 13/07/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page)
13 July 2005Registered office changed on 13/07/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)