About

Registered Number: 06022576
Date of Incorporation: 07/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2016 (8 years and 5 months ago)
Registered Address: First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

 

Easy Kitchen Company Ltd was registered on 07 December 2006 with its registered office in Doncaster, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Nadeem 05 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 October 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
AD01 - Change of registered office address 09 July 2013
RESOLUTIONS - N/A 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 09 March 2013
TM02 - Termination of appointment of secretary 09 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 October 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 16 September 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
395 - Particulars of a mortgage or charge 08 March 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.