Founded in 2006, Easy Trading Harrow Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Okhai, Sundip, Pattni, Dilip Dwarkadas, Shah, Paresh, Panchal, Kamlesh at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTNI, Dilip Dwarkadas | 02 October 2006 | - | 1 |
PANCHAL, Kamlesh | 02 October 2006 | 31 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OKHAI, Sundip | 12 June 2014 | - | 1 |
SHAH, Paresh | 02 October 2006 | 12 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
PSC08 - N/A | 11 September 2020 | |
PSC09 - N/A | 11 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2020 | |
PSC08 - N/A | 18 April 2020 | |
AA - Annual Accounts | 18 April 2020 | |
DS01 - Striking off application by a company | 18 April 2020 | |
PSC07 - N/A | 18 April 2020 | |
CS01 - N/A | 18 April 2020 | |
AA - Annual Accounts | 21 December 2019 | |
AA - Annual Accounts | 09 June 2019 | |
PSC01 - N/A | 11 April 2019 | |
CS01 - N/A | 31 January 2019 | |
AA01 - Change of accounting reference date | 31 January 2019 | |
PSC09 - N/A | 16 April 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA01 - Change of accounting reference date | 23 January 2015 | |
AR01 - Annual Return | 08 November 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AP03 - Appointment of secretary | 13 June 2014 | |
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 | |
AR01 - Annual Return | 06 December 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 | 26 October 2010 | |
AA - Annual Accounts | 14 July 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
225 - Change of Accounting Reference Date | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
NEWINC - New incorporation documents | 02 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2007 | Outstanding |
N/A |
Legal mortgage | 15 June 2007 | Outstanding |
N/A |
Legal mortgage | 06 June 2007 | Outstanding |
N/A |
Legal mortgage | 04 May 2007 | Outstanding |
N/A |
Debenture | 19 March 2007 | Outstanding |
N/A |