Company NameEaveshill Limited
Company StatusDissolved
Company Number02394006
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePallab Sengupta
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Lane
Bromley
Kent
BR2 9EF
Secretary NameKim Alice Mary Sengupta
NationalityBritish
StatusClosed
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Lane
Bromley
Kent
BR2 9EG

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,596
Current Liabilities£3,596

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 May 2004Return made up to 21/04/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 21/04/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Registered office changed on 15/08/01 from: 120 poplar grove colney hatch lane friern barnet london N11 3NL (1 page)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Registered office changed on 05/01/01 from: office 6A 1ST floor pop in building south way wembley middlesex HA9 0HF (1 page)
6 June 2000Registered office changed on 06/06/00 from: scottish provident house 76/80 college road harrow middlesex HA1 1BX. (1 page)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 21/04/99; full list of members (5 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Secretary's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
30 April 1998Return made up to 21/04/98; full list of members (5 pages)
20 July 1997Full accounts made up to 31 March 1997 (12 pages)
8 May 1997Return made up to 21/04/97; full list of members (5 pages)
14 March 1997Full accounts made up to 31 March 1996 (9 pages)
22 May 1996Return made up to 21/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
24 March 1996Full accounts made up to 31 May 1995 (8 pages)
15 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
12 April 1995Return made up to 21/04/95; full list of members (10 pages)