Company NameEasy Languages Tg Limited
Company StatusDissolved
Company Number05071662
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameTania Guillen Hidalgo
Date of BirthJune 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleTranslator And Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Avenue
Altrincham
Cheshire
WA15 8HE
Secretary NameTimothy Rees Humphreys
NationalityBritish
StatusClosed
Appointed03 September 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 14 June 2011)
RoleCompany Director
Correspondence Address11 Clifton Avenue
Altrincham
Cheshire
WA15 8HE
Secretary NameAlbert Guillen Sole
NationalitySpanish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleSalesman
Correspondence AddressC / Bisbe Guitard
47 Esc. C 2o 1a
Lleida, La Seu D'Urgell
2750
Spain
Secretary NameInes Dago
NationalityBritish
StatusResigned
Appointed09 April 2004(3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2004)
RoleCompany Director
Correspondence Address40 Barrowhill Road
Cheetwood
Manchester
M8 8DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11 Clifton Avenue
Altrincham
Cheshire
WA15 8HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(4 pages)
26 March 2010Director's details changed for Tania Guillen Hidalgo on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Tania Guillen Hidalgo on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(4 pages)
26 March 2010Secretary's details changed for Timothy Rees Humphreys on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Timothy Rees Humphreys on 26 March 2010 (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from chapel house borough road altrincham cheshire WA15 9RA (1 page)
18 February 2009Registered office changed on 18/02/2009 from chapel house borough road altrincham cheshire WA15 9RA (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 16A regent road altrincham cheshire WA4 1RP (1 page)
4 April 2006Registered office changed on 04/04/06 from: 16A regent road altrincham cheshire WA4 1RP (1 page)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 12/03/05; full list of members (6 pages)
13 June 2005Return made up to 12/03/05; full list of members (6 pages)
29 October 2004Director's particulars changed (2 pages)
29 October 2004Director's particulars changed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (1 page)
6 September 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
2 April 2004Ad 12/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Ad 12/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004New director appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2004New director appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (13 pages)
12 March 2004Incorporation (13 pages)