Company NameEasy Employment Law Limited
Company StatusDissolved
Company Number05649016
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Roy Plume
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Warley Hill
Warley
Brentwood
Essex
CM14 5HB
Director NameFrances Plume
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Rosedale Road
Collier Row Lane
Romford
Essex
RM1 4QR
Director NameRoy Ronald Plume
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address103 Rosedale Road
Collier Row Lane
Romford
Essex
RM1 4QR
Secretary NameRoy Ronald Plume
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address103 Rosedale Road
Collier Row Lane
Romford
Essex
RM1 4QR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSwan House
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at 1Roy Plume
50.00%
Ordinary
4 at 1Ms Frances Plume
40.00%
Ordinary
1 at 1Richard Knight
10.00%
Ordinary

Financials

Year2014
Net Worth£324
Current Liabilities£21,297

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Liquidators statement of receipts and payments to 17 January 2012 (20 pages)
21 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (20 pages)
21 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (20 pages)
15 February 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
15 February 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
20 April 2011Statement of affairs with form 4.19 (6 pages)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Statement of affairs with form 4.19 (6 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-12
(1 page)
16 March 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 March 2011 (1 page)
3 February 2011Termination of appointment of Roy Plume as a director (1 page)
3 February 2011Termination of appointment of Roy Plume as a director (1 page)
13 October 2010Termination of appointment of Roy Plume as a secretary (1 page)
13 October 2010Termination of appointment of Roy Plume as a secretary (1 page)
13 October 2010Termination of appointment of Roy Plume as a secretary (1 page)
13 October 2010Termination of appointment of Roy Plume as a secretary (1 page)
13 October 2010Termination of appointment of Frances Plume as a director (1 page)
13 October 2010Termination of appointment of Frances Plume as a director (1 page)
23 September 2010Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 23 September 2010 (1 page)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 10
(6 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 10
(6 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 10
(6 pages)
24 January 2010Register inspection address has been changed (1 page)
24 January 2010Director's details changed for Roy Ronald Plume on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Christopher Roy Plume on 12 November 2009 (2 pages)
24 January 2010Director's details changed for Frances Plume on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Christopher Roy Plume on 12 November 2009 (2 pages)
24 January 2010Director's details changed for Roy Ronald Plume on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Frances Plume on 24 January 2010 (2 pages)
24 January 2010Register inspection address has been changed (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2009Return made up to 08/12/08; full list of members (4 pages)
11 February 2009Return made up to 08/12/08; full list of members (4 pages)
10 February 2009Return made up to 08/12/07; full list of members (4 pages)
10 February 2009Return made up to 08/12/07; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 March 2008Director's change of particulars / frances plume / 25/08/2007 (1 page)
10 March 2008Director's Change of Particulars / frances plume / 25/08/2007 / Occupation was: sales assistant, now: retired (1 page)
23 February 2007Return made up to 08/12/06; full list of members (3 pages)
23 February 2007Return made up to 08/12/06; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: burntwood house, 7 shenfield road, brentwood essex CM15 8AF (1 page)
18 January 2007Registered office changed on 18/01/07 from: burntwood house, 7 shenfield road, brentwood essex CM15 8AF (1 page)
18 January 2007Registered office changed on 18/01/07 from: gateway house, 42 high street dunmow essex CM6 1AH (1 page)
18 January 2007Registered office changed on 18/01/07 from: gateway house, 42 high street dunmow essex CM6 1AH (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 December 2005Registered office changed on 09/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 December 2005Secretary resigned (1 page)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)