About

Registered Number: 05213396
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA

 

Having been setup in 2004, Easton Projects Ltd have registered office in Wellington, Somerset. There is only one director listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAMDJOU, Kim 24 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 July 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 11 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 November 2009
225 - Change of Accounting Reference Date 29 July 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 03 December 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 12 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2005 Outstanding

N/A

Debenture 19 August 2005 Outstanding

N/A

Legal mortgage 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.