Company NameEVOS Limited
Company StatusDissolved
Company Number00229117
CategoryPrivate Limited Company
Incorporation Date24 March 1928(95 years ago)
Dissolution Date25 October 2011 (11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(63 years, 4 months after company formation)
Appointment Duration20 years, 3 months (closed 25 October 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(68 years, 7 months after company formation)
Appointment Duration15 years (closed 25 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusClosed
Appointed15 October 1996(68 years, 7 months after company formation)
Appointment Duration15 years (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2002(74 years after company formation)
Appointment Duration9 years, 7 months (closed 25 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr David James Paley Price
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(82 years after company formation)
Appointment Duration1 year, 7 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House Lucas Lane
Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameEdward Louis Erdman
Date of BirthJuly 1906 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 1998)
RoleSurveyor Auctioneer
Correspondence Address11 Park Towers
London
W1Y 7DF
Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Director NameMax Sebba
Date of BirthOctober 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1998)
RoleProperty Consultant
Correspondence Address48 Farm Avenue
London
NW2 2BH
Secretary NameFrank Martyn
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address47 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NA

Location

Registered Address465 Salisbury House
London Wall
London
EC2M 5RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£574
Net Worth£28,769
Cash£91
Current Liabilities£5,955

Accounts

Latest Accounts31 December 2009 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,238.93
(4 pages)
6 June 2011Solvency statement dated 18/04/11 (1 page)
6 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,238.93
(4 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,238.93
(4 pages)
6 June 2011Solvency Statement dated 18/04/11 (1 page)
6 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Return made up to 24/07/09; full list of members (28 pages)
18 August 2009Return made up to 24/07/09; full list of members (28 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Return made up to 24/07/08; full list of members (29 pages)
24 July 2008Return made up to 24/07/08; full list of members (29 pages)
4 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
4 June 2008Director's Change of Particulars / alexander ross / 03/06/2008 / HouseName/Number was: , now: bramblings, 3; Street was: garvards cottage fullers lane, now: bances court; Area was: woolton hill, now: gore end road ball hill; Post Code was: RG20 9TY, now: RG20 0PG; Country was: , now: united kingdom (1 page)
4 August 2007Return made up to 25/07/07; full list of members (27 pages)
4 August 2007Return made up to 25/07/07; full list of members (27 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
2 August 2006Return made up to 25/07/06; full list of members (27 pages)
2 August 2006Full accounts made up to 25 December 2005 (12 pages)
2 August 2006Return made up to 25/07/06; full list of members (27 pages)
2 August 2006Full accounts made up to 25 December 2005 (12 pages)
2 August 2005Full accounts made up to 25 December 2004 (12 pages)
2 August 2005Return made up to 25/07/05; full list of members (33 pages)
2 August 2005Full accounts made up to 25 December 2004 (12 pages)
2 August 2005Return made up to 25/07/05; full list of members (33 pages)
5 August 2004Return made up to 25/07/04; full list of members (33 pages)
5 August 2004Full accounts made up to 25 December 2003 (12 pages)
5 August 2004Return made up to 25/07/04; full list of members (33 pages)
5 August 2004Full accounts made up to 25 December 2003 (12 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 25 December 2002 (12 pages)
7 August 2003Return made up to 25/07/03; full list of members (13 pages)
7 August 2003Full accounts made up to 25 December 2002 (12 pages)
7 August 2003Return made up to 25/07/03; full list of members (13 pages)
15 August 2002Full accounts made up to 25 December 2001 (11 pages)
15 August 2002Return made up to 25/07/02; full list of members (13 pages)
15 August 2002Full accounts made up to 25 December 2001 (11 pages)
15 August 2002Return made up to 25/07/02; full list of members (13 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
14 August 2001Full accounts made up to 25 December 2000 (10 pages)
14 August 2001Return made up to 25/07/01; full list of members (12 pages)
14 August 2001Full accounts made up to 25 December 2000 (10 pages)
14 August 2001Return made up to 25/07/01; full list of members (12 pages)
21 August 2000Full accounts made up to 25 December 1999 (10 pages)
21 August 2000Return made up to 25/07/00; full list of members (10 pages)
21 August 2000Full accounts made up to 25 December 1999 (10 pages)
21 August 2000Return made up to 25/07/00; full list of members (10 pages)
10 August 1999Full accounts made up to 25 December 1998 (11 pages)
10 August 1999Return made up to 25/07/99; full list of members (9 pages)
10 August 1999Full accounts made up to 25 December 1998 (11 pages)
10 August 1999Return made up to 25/07/99; full list of members (9 pages)
30 December 1998Notice J392 aud' resignation (1 page)
30 December 1998Notice J392 aud' resignation (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
6 August 1998Full accounts made up to 25 December 1997 (9 pages)
6 August 1998Return made up to 25/07/98; full list of members (11 pages)
6 August 1998Full accounts made up to 25 December 1997 (9 pages)
6 August 1998Return made up to 25/07/98; full list of members (11 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Full group accounts made up to 25 December 1996 (14 pages)
14 August 1997Return made up to 25/07/97; full list of members (11 pages)
14 August 1997Full group accounts made up to 25 December 1996 (14 pages)
14 August 1997Return made up to 25/07/97; full list of members (11 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
22 August 1996Full group accounts made up to 25 December 1995 (14 pages)
22 August 1996Return made up to 25/07/96; full list of members (11 pages)
22 August 1996Full group accounts made up to 25 December 1995 (14 pages)
22 August 1996Return made up to 25/07/96; full list of members (11 pages)
4 August 1995Full group accounts made up to 25 December 1994 (13 pages)
4 August 1995Return made up to 25/07/95; full list of members (16 pages)
4 August 1995Full group accounts made up to 25 December 1994 (13 pages)
4 August 1995Return made up to 25/07/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)