Company NameEasymsi Limited
Company StatusDissolved
Company Number04052037
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMehmood Ali Khan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence Address20 Brooksbank Avenue
Bradford
West Yorkshire
BD7 2RT
Director NameMohammed Ashraf
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleComputer Analyst
Correspondence Address21 Storths Road
Birkby
Huddersfield
West Yorkshire
HD2 2XN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameZahioda Perveen
NationalityPakastani
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleHousewife Secretary
Correspondence Address21 Storth Road
Huddersfield
West Yorkshire
HD2 2XN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameImtiaz Sabir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2006)
RoleManaging Director
Correspondence Address8 Horsman Street
Bradford
West Yorkshire
BD4 7QU
Secretary NameMohammed Ashraf
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2006)
RoleCompany Director
Correspondence Address21 Storths Road
Birkby
Huddersfield
West Yorkshire
HD2 2XN
Secretary NameMr Mohammed Ayaz Sabir
NationalityBritish
StatusResigned
Appointed20 February 2006(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West View
East Bowling
Bradford
West Yorkshire
BD4 7ER

Location

Registered Address2a Duckworth Grove First Floor
Office Number 3
Bradford
West Yorkshire
BD9 5HQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 2 duckworth lane first floor office no 3 bradford west yorkshire BD9 5HQ (1 page)
5 April 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 225 bradford road fartown huddersfield HD1 6EQ (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Director resigned (1 page)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
28 October 2004Return made up to 14/08/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 December 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
16 November 2002Return made up to 14/08/02; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)