Company NameEVA Jiricna Architects Limited
Company StatusDissolved
Company Number02705243
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date3 May 2023 (12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Eva Magdalena Jiricna
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10b Randolph Crescent
London
W9 1DR
Secretary NameGillian Gould
NationalityBritish
StatusClosed
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Barnwell Road
London
SW2 9PW
Director NameDuncan Robert Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(8 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 03 May 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Howitt Close
London
NW3 4LX
Director NameJonathan Michael Tollit
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleArchitect
Correspondence AddressFlat 4b
Plymton Street
London
NW8 8AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteejal.com

Location

Registered AddressC/O R2 Advisory Limited
St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

2 at £1Ms Eva Magdalena Jiricna
100.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£42,312
Current Liabilities£133,014

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2011Delivered on: 27 May 2011
Persons entitled: Castlebrow Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,562.44.
Outstanding
13 May 2004Delivered on: 25 May 2004
Persons entitled: Castlebrow LTD

Classification: Rent deposit deed
Secured details: £13,562.44 due or to become from the company to the chargee.
Particulars: Rent deposit cash.
Outstanding
25 July 1997Delivered on: 1 August 1997
Satisfied on: 22 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 May 2023Final Gazette dissolved following liquidation (1 page)
3 February 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
15 September 2021Liquidators' statement of receipts and payments to 9 July 2021 (13 pages)
5 July 2021Registered office address changed from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 5 July 2021 (2 pages)
16 September 2020Liquidators' statement of receipts and payments to 9 July 2020 (13 pages)
13 September 2019Liquidators' statement of receipts and payments to 9 July 2019 (14 pages)
26 June 2019Registered office address changed from R2 Advisory Limited 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages)
12 March 2019Removal of liquidator by court order (5 pages)
15 September 2018Liquidators' statement of receipts and payments to 9 July 2018 (14 pages)
31 July 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Registered office address changed from 66 Prescot Street London E1 8NN to 125 Old Broad Street London EC2N 1AR on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from 66 Prescot Street London E1 8NN to 125 Old Broad Street London EC2N 1AR on 26 July 2017 (2 pages)
25 July 2017Statement of affairs (7 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
25 July 2017Statement of affairs (7 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
19 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
1 December 2008Full accounts made up to 30 April 2008 (13 pages)
1 December 2008Full accounts made up to 30 April 2008 (13 pages)
5 November 2008Registered office changed on 05/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
5 November 2008Registered office changed on 05/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
21 July 2008Return made up to 09/04/08; full list of members (3 pages)
21 July 2008Return made up to 09/04/08; full list of members (3 pages)
19 December 2007Full accounts made up to 30 April 2007 (14 pages)
19 December 2007Full accounts made up to 30 April 2007 (14 pages)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
23 November 2006Full accounts made up to 30 April 2006 (14 pages)
23 November 2006Full accounts made up to 30 April 2006 (14 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (13 pages)
3 March 2006Full accounts made up to 30 April 2005 (13 pages)
22 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005Full accounts made up to 30 April 2004 (11 pages)
23 February 2005Full accounts made up to 30 April 2004 (11 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
24 March 2004Full accounts made up to 30 April 2003 (11 pages)
24 March 2004Full accounts made up to 30 April 2003 (11 pages)
18 December 2003Registered office changed on 18/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 April 2003Return made up to 09/04/03; full list of members (7 pages)
14 April 2003Return made up to 09/04/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
13 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
25 January 2002Full accounts made up to 30 April 2001 (10 pages)
25 January 2002Full accounts made up to 30 April 2001 (10 pages)
5 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 April 1999 (11 pages)
6 March 2000Full accounts made up to 30 April 1999 (11 pages)
24 April 1999Return made up to 09/04/99; full list of members (6 pages)
24 April 1999Return made up to 09/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
29 April 1998Return made up to 09/04/98; no change of members (4 pages)
29 April 1998Return made up to 09/04/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
17 June 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1995Full accounts made up to 30 April 1995 (14 pages)
1 December 1995Full accounts made up to 30 April 1995 (14 pages)
24 April 1995Return made up to 09/04/95; no change of members (4 pages)
24 April 1995Return made up to 09/04/95; no change of members (4 pages)
9 April 1992Incorporation (13 pages)
9 April 1992Incorporation (13 pages)