Dissolved 2017-04-18
Company Information for SOEASY TECHNOLOGY LTD.
SHEEN LANE, LONDON, SW14,
|
Company Registration Number
03873389
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | ||
---|---|---|
SOEASY TECHNOLOGY LTD. | ||
Legal Registered Office | ||
SHEEN LANE LONDON | ||
Previous Names | ||
|
Company Number | 03873389 | |
---|---|---|
Date formed | 1999-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 10:37:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE GOMM |
||
ALAIN PIERRE JACQUES BAZILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAIN PIERRE JACQUES BAZILLE |
Director | ||
THOMAS SAND |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
NICOLAS RIEGERT |
Director | ||
FREDERIC HADJADJ |
Director | ||
ALAIN PIERRE JACQUES BAZILLE |
Company Secretary | ||
EUROLINK SECRETARIES LTD |
Company Secretary | ||
MALEK AIT ABDALLAH |
Director | ||
ROBERTO GRUPPO |
Director | ||
M & N CONSULTING LIMITED |
Company Secretary | ||
RENATO DALL ARMI |
Director | ||
DATAFEATURE LTD |
Nominated Secretary | ||
DATADOCUMENT LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL TELECOM BILLING LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Dissolved 2017-02-21 | |
TFPF LTD | Director | 2014-11-11 | CURRENT | 2011-06-13 | Dissolved 2017-08-22 | |
MOORWAND LTD | Director | 2014-04-01 | CURRENT | 2013-04-16 | Active | |
SINGULAR FIT LTD | Director | 2011-11-15 | CURRENT | 2010-05-25 | Dissolved 2017-02-21 | |
GLOBAL TELECOM BILLING LTD | Director | 2006-04-05 | CURRENT | 2006-04-05 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 58824 | |
AR01 | 08/11/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 58824 | |
AR01 | 08/11/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 58824 | |
AR01 | 08/11/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012 | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011 | |
AR01 | 08/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 406 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, 406 PARKWAY HOUSE SHEEN LANE, LONDON, SW14 8LS | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2010 | |
AR01 | 08/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BAZILLE / 01/12/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 100 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, 100 PARKWAY HOUSE, SHEEN LANE, LONDON, SW14 8LS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 101 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 101 PARKWAY HOUSE, SHEEN LANE, LONDON, SW14 8LS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TECNOPOLIS CONSULTING LTD CERTIFICATE ISSUED ON 02/02/06 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 20 MORTLAKE HIGH STREET, LONDON, SW14 8JN | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/03--------- £ SI 8824@1=8824 £ IC 50000/58824 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
RES04 | £ NC 30000/100000 31/03 | |
123 | NC INC ALREADY ADJUSTED 20/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES14 | CAPITALISE £20,000.00 31/03/03 | |
RES13 | WEAIVE ARTICLE 5.1 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/03--------- £ SI 20000@1=20000 £ IC 30000/50000 | |
88(2)R | AD 31/03/03--------- £ SI 20000@1=20000 £ IC 10000/30000 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
Proposal to Strike Off | 2010-06-01 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-06-01 | £ 157,718 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 170,657 |
Provisions For Liabilities Charges | 2012-06-01 | £ 4,440 |
Provisions For Liabilities Charges | 2011-06-01 | £ 4,440 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOEASY TECHNOLOGY LTD.
Called Up Share Capital | 2012-06-01 | £ 58,824 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 58,824 |
Cash Bank In Hand | 2012-06-01 | £ 30,379 |
Cash Bank In Hand | 2011-06-01 | £ 31,653 |
Current Assets | 2012-06-01 | £ 30,501 |
Current Assets | 2011-06-01 | £ 39,056 |
Debtors | 2012-06-01 | £ 122 |
Debtors | 2011-06-01 | £ 7,403 |
Fixed Assets | 2012-06-01 | £ 12,037 |
Fixed Assets | 2011-06-01 | £ 16,050 |
Shareholder Funds | 2012-06-01 | £ 119,620 |
Shareholder Funds | 2011-06-01 | £ 119,991 |
Tangible Fixed Assets | 2012-06-01 | £ 12,037 |
Tangible Fixed Assets | 2011-06-01 | £ 16,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SOEASY TECHNOLOGY LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOEASY TECHNOLOGY LTD. | Event Date | 2010-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOEASY TECHNOLOGY LTD. | Event Date | 2009-06-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |