Company NameEVIE B Network Limited
Company StatusDissolved
Company Number06596668
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlexandra Katherine Nejad
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleSocial Services
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoyle Court Road
Baildon
West Yorkshire
BD17 6JP
Secretary NameMkokhles Tangestani-Nejad
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleManaging Director
Correspondence AddressSwiss Cottage Kirklands Lane
Baildon
West Yorkshire
BD17 6EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWells Richardson Cannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,037
Cash£851
Current Liabilities£814

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
19 July 2010Director's details changed for Alexandra Katherine Nejad on 19 May 2010 (2 pages)
19 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Alexandra Katherine Nejad on 19 May 2010 (2 pages)
19 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 June 2009Return made up to 19/05/09; full list of members (3 pages)
25 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 December 2008Ad 26/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 December 2008Ad 26/11/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
18 August 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
18 August 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
20 June 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
20 June 2008Director appointed alexandra katherine nejad (2 pages)
20 June 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
20 June 2008Director appointed alexandra katherine nejad (2 pages)
20 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 June 2008Secretary appointed mkokhles tangestani-nejad (1 page)
20 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
20 June 2008Secretary appointed mkokhles tangestani-nejad (1 page)
19 May 2008Incorporation (19 pages)
19 May 2008Incorporation (19 pages)