About

Registered Number: 05144791
Date of Incorporation: 03/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: C/O BRYAN & CLARK, Unit 2 Bowman Trading Estate, Westmoreland Road, London, NW9 9RL

 

Having been setup in 2004, Easy Properties Wembley Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Easy Properties Wembley Ltd. There is one director listed as Panchal, Kamlesh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANCHAL, Kamlesh 03 June 2004 07 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
DISS16(SOAS) - N/A 22 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 01 May 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 05 January 2015
TM02 - Termination of appointment of secretary 13 June 2014
AD01 - Change of registered office address 26 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 31 July 2013
AAMD - Amended Accounts 10 January 2013
AR01 - Annual Return 06 December 2012
AAMD - Amended Accounts 23 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 20 July 2006
363a - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 15 June 2005
225 - Change of Accounting Reference Date 12 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 July 2006 Outstanding

N/A

Legal mortgage 02 December 2005 Outstanding

N/A

Legal mortgage 02 December 2005 Outstanding

N/A

Legal mortgage 21 September 2005 Outstanding

N/A

Debenture 05 August 2005 Outstanding

N/A

Legal mortgage 04 August 2005 Outstanding

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.