Easysave Finance Ltd was registered on 08 July 1998 and are based in Exeter Business Park Exeter in Devon, it's status at Companies House is "Dissolved". The companies directors are listed as Herbert, Marc Anthony, Talbot, Debbie, Pourhabib, Masoud at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Marc Anthony | 10 October 2004 | - | 1 |
TALBOT, Debbie | 08 March 2004 | - | 1 |
POURHABIB, Masoud | 08 July 1998 | 03 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
4.20 - N/A | 08 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 08 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2009 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2008 | |
4.70 - N/A | 15 November 2007 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
RESOLUTIONS - N/A | 09 November 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
363s - Annual Return | 30 July 2005 | |
AA - Annual Accounts | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
363s - Annual Return | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 16 July 1999 | |
225 - Change of Accounting Reference Date | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
NEWINC - New incorporation documents | 08 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 February 2006 | Outstanding |
N/A |