Company NameEventoval Limited
Company StatusDissolved
Company Number03075187
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 30 March 1999)
RoleManagement Consultant
Correspondence AddressWhinfield House
Cryst Moniton
Exeter
Devon
EX5 2NE
Secretary NameJohn Michael Schafer
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 1996)
RoleCompany Director
Correspondence Address10 Heathville Road
Gloucester
GL1 3DS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1997)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
Surrey
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1997Secretary resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: 21 st thomas street bristol BS1 6JS (1 page)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 03/07/96; full list of members (5 pages)
16 September 1996Director's particulars changed (1 page)
9 September 1996New secretary appointed (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 10 heathville road gloucester gloucestershire GL1 3DS (1 page)
9 September 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)