Company NameBirtheasy Limited
Company StatusDissolved
Company Number07894099
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Tamara Cianfini
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed30 December 2011(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Simon Anthony Wright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
RM12 6RJ
Secretary NameMr Simon Wright
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
RM12 6RJ

Contact

Websitebirtheasy.co.uk

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Tamara Cianfini
75.00%
Ordinary A
25 at £1Simon Anthony Wright
25.00%
Ordinary B

Financials

Year2014
Net Worth-£771
Current Liabilities£1,675

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
8 January 2016Termination of appointment of Simon Wright as a secretary on 18 September 2013 (1 page)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ to 18 Monks Rise Welwyn Garden City Hertfordshire AL8 7NF on 30 January 2015 (1 page)
25 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Termination of appointment of Simon Wright as a director (1 page)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 December 2011Incorporation (26 pages)