About

Registered Number: 02533561
Date of Incorporation: 22/08/1990 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, TW8 8JF,

 

Based in Middlesex, Gardeneasy.com Ltd was founded on 22 August 1990, it's status in the Companies House registry is set to "Dissolved". This company has one director listed as Jones, Anthony at Companies House. We don't know the number of employees at Gardeneasy.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anthony 06 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 01 December 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 August 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 08 March 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 18 May 2010
RESOLUTIONS - N/A 20 November 2009
RESOLUTIONS - N/A 20 November 2009
SH19 - Statement of capital 20 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2009
CAP-SS - N/A 20 November 2009
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 18 May 2009
RESOLUTIONS - N/A 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 11 August 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
128(4) - Notice of assignment of name or new name to any class of shares 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 01 September 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 16 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 22 August 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 07 June 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
CERTNM - Change of name certificate 12 April 2000
225 - Change of Accounting Reference Date 08 November 1999
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
AA - Annual Accounts 22 February 1999
395 - Particulars of a mortgage or charge 29 December 1998
RESOLUTIONS - N/A 31 October 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 08 September 1998
RESOLUTIONS - N/A 21 October 1997
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 25 September 1997
RESOLUTIONS - N/A 25 September 1997
RESOLUTIONS - N/A 25 September 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 02 January 1997
225 - Change of Accounting Reference Date 16 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
363s - Annual Return 16 September 1996
287 - Change in situation or address of Registered Office 26 June 1996
288 - N/A 25 June 1996
225 - Change of Accounting Reference Date 25 June 1996
288 - N/A 24 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AUD - Auditor's letter of resignation 17 June 1996
AA - Annual Accounts 02 June 1996
RESOLUTIONS - N/A 15 March 1996
123 - Notice of increase in nominal capital 14 March 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 15 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
RESOLUTIONS - N/A 19 December 1994
395 - Particulars of a mortgage or charge 19 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 16 February 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
MEM/ARTS - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
395 - Particulars of a mortgage or charge 07 December 1993
CERTNM - Change of name certificate 23 November 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 03 March 1993
CERTNM - Change of name certificate 19 February 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 30 September 1992
363b - Annual Return 30 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 16 June 1992
363a - Annual Return 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1991
288 - N/A 05 September 1990
288 - N/A 05 September 1990
NEWINC - New incorporation documents 22 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 1998 Fully Satisfied

N/A

Single debenture 13 December 1994 Fully Satisfied

N/A

Single debenture 23 November 1994 Fully Satisfied

N/A

Debenture 02 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.