Dissolved 2016-11-11
Company Information for THE REALLY EASY IMAGING COMPANY LIMITED
HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
02760992
Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | |
---|---|
THE REALLY EASY IMAGING COMPANY LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE SG14 1HH | |
Company Number | 02760992 | |
---|---|---|
Date formed | 1992-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 19:27:40 |
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 |
---|---|---|
JULIA LAVINIA MARY LAWRENCE |
||
GEOFFREY MALCOLM LAWRENCE |
||
JULIA LAVINIA MARY LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GALIENA EMILY MURIEL LAWRENCE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEOFF LAWRENCE OFFSHORE OIL MAPPING AND INVESTIGATION LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2016-12-13 | |
GEOFF LAWRENCE OFFSHORE OIL MAPPING AND INVESTIGATION LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O GEORGE ARTHUR, YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIREAL8 6PL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GALIENA LAWRENCE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA LAVINIA MARY LAWRENCE / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY MALCOLM LAWRENCE / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GALIENA EMILY MURIEL LAWRENCE / 02/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA LAVINIA MARY LAWRENCE / 02/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA LAVINIA MARY LAWRENCE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GALIENA EMILY MURIEL LAWRENCE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY MALCOLM LAWRENCE / 02/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GALIENA LAWRENCE / 14/02/2009 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR GALIENA EMILY MURIEL LAWRENCE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 36 LATTIMORE ROAD ST ALBANS HERTFORDSHIRE AL1 3XP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/93 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-10 |
Appointment of Liquidators | 2015-03-02 |
Notices to Creditors | 2015-03-02 |
Resolutions for Winding-up | 2015-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-10-31 | £ 25,792 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 21,422 |
Creditors Due Within One Year | 2012-10-31 | £ 21,422 |
Creditors Due Within One Year | 2011-10-31 | £ 28,207 |
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 THE REALLY EASY IMAGING COMPANY LIMITED
Cash Bank In Hand | 2013-10-31 | £ 394,409 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 359,085 |
Cash Bank In Hand | 2012-10-31 | £ 359,085 |
Cash Bank In Hand | 2011-10-31 | £ 355,861 |
Current Assets | 2013-10-31 | £ 429,059 |
Current Assets | 2012-10-31 | £ 391,095 |
Current Assets | 2012-10-31 | £ 391,095 |
Current Assets | 2011-10-31 | £ 381,001 |
Debtors | 2013-10-31 | £ 34,650 |
Debtors | 2012-10-31 | £ 32,010 |
Debtors | 2012-10-31 | £ 32,010 |
Debtors | 2011-10-31 | £ 25,140 |
Shareholder Funds | 2013-10-31 | £ 415,430 |
Shareholder Funds | 2012-10-31 | £ 379,014 |
Shareholder Funds | 2012-10-31 | £ 379,014 |
Shareholder Funds | 2011-10-31 | £ 356,006 |
Tangible Fixed Assets | 2013-10-31 | £ 12,163 |
Tangible Fixed Assets | 2012-10-31 | £ 9,341 |
Tangible Fixed Assets | 2012-10-31 | £ 9,341 |
Tangible Fixed Assets | 2011-10-31 | £ 3,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as THE REALLY EASY IMAGING COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE REALLY EASY IMAGING COMPANY LIMITED | Event Date | 2015-02-25 |
Notice is given that the creditors of the above named company are required on or before the 31 March 2015, to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH, the liquidator of the said company, and if so required by notice in writing from the liquidator either personally or by their solicitor, to come in and prove their debts or claims at such time and place as shall be specifed in such notice and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal as all known creditors have been or will be paid in full. Date of Appointment: 25 February 2015 Office Holder details: Richard William James Long (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH For further details contact: Richard Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE REALLY EASY IMAGING COMPANY LIMITED | Event Date | 2015-02-24 |
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH : For further details contact: Richard Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE REALLY EASY IMAGING COMPANY LIMITED | Event Date | 2015-02-24 |
At a general meeting of the above named Company convened and held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 24 February 2015 , at 2.30 pm, the following special resolution and ordinary resolution were duly passed respectively: That the Company be wound up voluntarily and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, (IP no. 6059) be and he is hereby appointed Liquidator of the Company for the purpose of such winding up. For further details contact: Richard Long, Tel: 01992 503372 | |||
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. |