Company NameCheap & Easy Parking Ltd
Company StatusDissolved
Company Number06366918
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarko Flys
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleWeb Designer
Correspondence Address13 First Avenue
Amersham
Buckinghamshire
HP7 9BJ
Director NameMary Whittle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLe Bourg Ouides 43510
Cayres
France
Secretary NameDawn Flys
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 First Avenue
Amersham
Buckinghamshire
HP7 9BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGraphic House, 11 Magdalen
Street, Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
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)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
2 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 February 2009Director's change of particulars / mary whittle / 08/08/2008 (1 page)
20 February 2009Director's Change of Particulars / mary whittle / 08/08/2008 / HouseName/Number was: , now: le bourg; Street was: suite 33, now: ouides 43510; Area was: 10 barley mow passage, now: ; Post Town was: london, now: cayres; Post Code was: W4 4PH, now: ; Country was: , now: france (1 page)
6 October 2008Return made up to 11/09/08; full list of members (4 pages)
6 October 2008Return made up to 11/09/08; full list of members (4 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)