Company NameEVA Robert Limited
Company StatusDissolved
Company Number01093597
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThomas Ogle
NationalityBritish
StatusClosed
Appointed16 November 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address112 Elm Park Gardens
London
SW10 9PF
Director NameMr Gavin Nicholas Tait
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 High Street
Ramsbury
Marlborough
Wiltshire
SN8 2PA
Director NameEva Margaretha Robert
Date of BirthJune 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2002)
RoleInterior Decorator
Correspondence Address1 High Street
Ramsbury
Wiltshire
SN8 2PA

Location

Registered Address27a Maxwell Rd
Northwood
Middx
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,792
Cash£553
Current Liabilities£76,665

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
15 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002New director appointed (2 pages)
20 December 2001Return made up to 16/11/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 16/11/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 November 1999Return made up to 16/11/99; full list of members (6 pages)
17 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 November 1997Return made up to 16/11/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 November 1996Return made up to 16/11/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 November 1995Return made up to 16/11/95; full list of members (6 pages)