Company NameEZE Talk Group Limited
Company StatusDissolved
Company Number09951894
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameEZE Alliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Childs Lane
Brownlow
Congleton
Cheshire
CW12 4TG
Director NameMr Michael Stephen Taitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Broad Lane
Grappenhall
Cheshire
WA4 3HT

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
14 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 August 2019Notification of Stephen James Walsh as a person with significant control on 1 August 2019 (2 pages)
7 August 2019Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG England to Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Bromley Centre Bromley Road Congleton CW12 1PT England to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page)
24 June 2019Termination of appointment of Michael Stephen Taitt as a director on 24 June 2019 (1 page)
24 June 2019Cessation of Michael Stephen Taitt as a person with significant control on 24 June 2019 (1 page)
12 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 March 2016Company name changed eze alliance LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
9 March 2016Company name changed eze alliance LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
14 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 2
(31 pages)
14 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 2
(31 pages)