Company Name1 Easycall (UK) Ltd
Company StatusDissolved
Company Number06961311
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameGreen Frag Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Graham Dodding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameCheryl Watson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350 at £1John Dodding
35.00%
Ordinary
350 at £1Wendy Dodding
35.00%
Ordinary
300 at £1Cheryl Watson
30.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2017Termination of appointment of Cheryl Watson as a director on 31 July 2017 (1 page)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 December 2016Change of name notice (2 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 September 2015Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 10 September 2015 (1 page)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 January 2013Appointment of Cheryl Watson as a director (2 pages)
15 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed for Mr John Graham Dodding on 21 September 2012 (2 pages)
15 October 2012Registered office address changed from Unit 21 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD United Kingdom on 15 October 2012 (1 page)
7 June 2012Company name changed green frag LIMITED\certificate issued on 07/06/12
  • CONNOT ‐
(3 pages)
23 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
(1 page)
16 November 2011Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Sufflok IP2 8SD England on 16 November 2011 (1 page)
16 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Suffolk IP28SD United Kingdom on 22 October 2010 (1 page)
14 July 2009Incorporation (13 pages)