Company NameEasyfind Limited
Company StatusDissolved
Company Number04172160
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Directors

Director NameHarris Karim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Hurst Street
Bury
Lancashire
BL9 7ER
Secretary NameGurdane Singh Bogan
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSecretary
Correspondence Address9 Greenriggs Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5QH
Director NameAnil Kumar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(2 months after company formation)
Appointment Duration4 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address24 Wigley Street
Manchester
Lancashire
M12 5BA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBull Brow Chambers
6 Baillie Street Rochdale
Greater Manchester
OL16 1JG
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2003Dissolution deferment (1 page)
29 September 2003Completion of winding up (1 page)
7 February 2003Order of court to wind up (1 page)
6 February 2003Order of court - restore & wind-up 28/01/03 (2 pages)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 29 hurst street bury greater manchester BL9 7ER (1 page)
29 March 2001Registered office changed on 29/03/01 from: 229 nether street london N3 1NT (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
5 March 2001Incorporation (12 pages)