Company NameEVAB UK Limited
Company StatusDissolved
Company Number02981549
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeif Malveholm
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleManaging Director
Correspondence AddressUgglegatan 2
S-331 41 Varnamo
5508205571
Sweden
Director NameJan Magnusson
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed22 December 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 18 June 2002)
RoleManaging Director
Correspondence AddressSolhemsgatan 32
332 34 Gislaved
Sweden
Foreign
Secretary NameJan Magnusson
NationalitySwedish
StatusClosed
Appointed22 December 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 18 June 2002)
RoleManaging Director
Correspondence AddressSolhemsgatan 32
332 34 Gislaved
Sweden
Foreign
Director NameThomas Nilsson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKruareliden 34
S-252 85
Helsingborg
5009214
Secretary NameThomas Nilsson
NationalitySwedish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKruareliden 34
S-252 85
Helsingborg
5009214
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCoopers Lybrand
Plumtree Court
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 December 2000Return made up to 17/10/00; full list of members (5 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 November 1999Return made up to 17/10/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 December 1998Return made up to 17/10/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 November 1997Return made up to 17/10/97; full list of members (5 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 October 1996Return made up to 17/10/96; full list of members (5 pages)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 January 1996Return made up to 17/10/95; full list of members (3 pages)