Company NameEasysteel Private Limited
Company StatusDissolved
Company Number07236482
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bivash Chandra Saha
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hanson Mews
Offerton
Stockport
Cheshire
SK1 4HS
Secretary NameSangita Roy
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Hanson Mews
Offerton
Stockport
Cheshire
SK1 4HS

Location

Registered Address81 Princes Street
Stockport
Cheshire
SK1 1RW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bivash Chandra Saha
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£12,769
Current Liabilities£14,336

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
28 July 2018Termination of appointment of Sangita Roy as a secretary on 18 July 2018 (1 page)
25 July 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 July 2017Notification of Bivash Chandra Saha as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Bivash Chandra Saha as a person with significant control on 16 July 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
10 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 June 2014Registered office address changed from 21 Hanson Mews Offerton Stockport Cheshire SK1 4HS on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 21 Hanson Mews Offerton Stockport Cheshire SK1 4HS on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 21 Hanson Mews Offerton Stockport Cheshire SK1 4HS on 1 June 2014 (1 page)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)