Dissolved 2016-11-01
Company Information for EASYFINDLOCAL LTD
SCARBOROUGH, NORTH YORKSHIRE, YO11,
|
Company Registration Number
07533718
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
EASYFINDLOCAL LTD | |
Legal Registered Office | |
SCARBOROUGH NORTH YORKSHIRE | |
Company Number | 07533718 | |
---|---|---|
Date formed | 2011-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 21:23:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL TAYLOR / 21/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE TAYLOR / 21/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM ISLAND FARMHOUSE STAINTONDALE SCARBOROUGH NORTH YORKSHIRE YO13 0EB | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL TAYLOR / 19/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE TAYLOR / 19/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM THE WHEELHOUSE LEVEN BANK ROAD YARM CLEVELAND TS15 9JJ ENGLAND | |
AR01 | 17/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 6 RAINTON DRIVE THORNABY STOCKTON-ON-TEES TS17 0EP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE WHEELHOUSE LEVEN BANK ROAD YARM STOCKTON ON TEES CLEVELAND TS15 9JJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL TAYLOR / 09/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM SURTEES BUSINESS CENTRE BOWESFIELD LANE STOCKTON ON TEES TS1 3HG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BLACKBURN / 09/08/2012 | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 17/02/12 FULL LIST | |
SH01 | 17/06/11 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 6 RAINTON DRIVE THORNABY STOCKTON ON TEES CLEVELAND TS17 0EP | |
AP01 | DIRECTOR APPOINTED VICTORIA LOUISE BLACKBURN | |
AP01 | DIRECTOR APPOINTED LEE PAUL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM BANK FOOT FARM INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP UNITED KINGDOM | |
SH01 | 20/02/11 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-03-01 | £ 98,437 |
---|---|---|
Other Creditors Due Within One Year | 2012-03-01 | £ 3,590 |
Taxation Social Security Due Within One Year | 2012-03-01 | £ 22,880 |
Trade Creditors Within One Year | 2012-03-01 | £ 67,248 |
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 EASYFINDLOCAL LTD
Called Up Share Capital | 2012-03-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 948 |
Current Assets | 2012-03-01 | £ 97,851 |
Debtors | 2012-03-01 | £ 96,903 |
Fixed Assets | 2012-03-01 | £ 951 |
Other Debtors | 2012-03-01 | £ 94,933 |
Shareholder Funds | 2012-03-01 | £ 365 |
Tangible Fixed Assets | 2013-02-28 | £ 951 |
Tangible Fixed Assets | 2012-03-01 | £ 951 |
Debtors and other cash assets
EASYFINDLOCAL LTD owns 2 domain names.
planbook.co.uk easyfindlocal.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EASYFINDLOCAL LTD are:
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. |