About

Registered Number: 03595022
Date of Incorporation: 08/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2015 (9 years and 3 months ago)
Registered Address: Stratus House, Emperor Way, Exeter Business Park Exeter, Devon, EX1 3QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.