About

Registered Number: 05952455
Date of Incorporation: 02/10/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: C/O BRYAN & CLARK, Unit 2 Bowman Trading Estate, Westmoreland Road, London, NW9 9RL

 

Easy Trading Harrow Ltd was registered on 02 October 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.