Company NameEasycook Limited
Company StatusDissolved
Company NumberSC349575
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 7 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMrs Nafiseh Mirzaei
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameMr Mehdi Mossavi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIranian
StatusClosed
Appointed27 October 2008(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2014)
RoleChef
Country of ResidenceScotland
Correspondence Address35d Corsewall Street
Coatbridge
Lanarkshire
ML5 1PX
Scotland
Director NameMrs Nafiseh Mirzaei
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland

Location

Registered Address26 Stirling Street
Airdrie
Lanarkshire
ML6 0AH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,959
Cash£518
Current Liabilities£6,477

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013First Gazette notice for voluntary strike-off (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
30 August 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Mehdi Mossavi on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mehdi Mossavi on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 1
(4 pages)
7 October 2009Director's details changed for Mr Mehdi Mossavi on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 1
(4 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 1
(4 pages)
28 October 2008Appointment terminated director nafiseh mirzaei (1 page)
28 October 2008Director appointed mr mehdi mossavi (1 page)
28 October 2008Registered office changed on 28/10/2008 from suite 4/1 19 waterloo street glasgow G2 6AY (1 page)
28 October 2008Registered office changed on 28/10/2008 from suite 4/1 19 waterloo street glasgow G2 6AY (1 page)
28 October 2008Appointment terminated director nafiseh mirzaei (1 page)
28 October 2008Director appointed mr mehdi mossavi (1 page)
7 October 2008Incorporation (19 pages)
7 October 2008Incorporation (19 pages)