Company NameSelf Evident Ltd
Company StatusDissolved
Company Number07694290
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Sydney White
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMr Jonathan Sydney White
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMr Jean Claude Barjolin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleHuman Resources & Business Improvement
Country of ResidenceUnited Kingdom
Correspondence Address3 Carleton Old Hall
Beck Side Carleton
Skipton
North Yorkshire
BD23 3ET

Contact

Websitewww.selfevident.org.uk

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jonathan Sydney White
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,298
Cash£649
Current Liabilities£10,400

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Registered office address changed from 3 Carleton Old Hall Beck Side Carleton Skipton North Yorkshire BD23 3ET United Kingdom on 11 December 2012 (1 page)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page)
11 December 2012Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from 3 Carleton Old Hall Beck Side Carleton Skipton North Yorkshire BD23 3ET United Kingdom on 11 December 2012 (1 page)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 August 2012Registered office address changed from C/O Mr Jean-Claude Barjolin 5 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ United Kingdom on 19 August 2012 (1 page)
19 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 August 2012Registered office address changed from C/O Mr Jean-Claude Barjolin 5 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ United Kingdom on 19 August 2012 (1 page)
19 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)