This company is commonly known as Evsol Limited. The company was founded 19 years ago and was given the registration number 05432446. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVSOL LIMITED |
---|---|---|
Company Number | : | 05432446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 April 2005 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, EN6 5BS | Secretary | 21 April 2005 | Active |
C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, EN6 5BS | Director | 21 April 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 21 April 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 21 April 2005 | Active |
Mr Nicholas Paul Jarmain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | C/O Leigh Adams Limited, Maple House, Potters Bar, EN6 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-30 | Officers | Change person director company with change date. | Download |
2016-05-30 | Officers | Change person secretary company with change date. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.