This company is commonly known as Evogenic Limited. The company was founded 23 years ago and was given the registration number 04043931. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EVOGENIC LIMITED |
---|---|---|
Company Number | : | 04043931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 15 March 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 31 July 2000 | Active |
15 The Fairway, Whitehill, GU35 9HA | Secretary | 31 July 2000 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Secretary | 08 June 2015 | Active |
28, Knighton Drive, Sutton Coldfield, England, B74 4QP | Secretary | 23 January 2018 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Director | 08 June 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 31 July 2000 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 15 March 2020 | Active |
15 The Fairway, Whitehill, GU35 9HA | Director | 31 July 2000 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 15 March 2020 | Active |
30 Knowles Avenue, Crowthorne, RG45 6DU | Director | 01 September 2000 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Director | 08 June 2015 | Active |
39 Sutherland Close, Whitehill, Bordon, GU35 9RE | Director | 31 July 2000 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 02 October 2017 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Director | 08 June 2015 | Active |
20 New Road, Hellingly, Hailsham, BN27 4EW | Director | 05 February 2001 | Active |
Sanderson Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderson, Manor Road, Coventry, England, CV1 2GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-19 | Dissolution | Dissolution application strike off company. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Capital | Legacy. | Download |
2021-04-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-07 | Insolvency | Legacy. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Accounts | Change account reference date company previous extended. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.