Company NameEverboard Limited
Company StatusDissolved
Company Number03686009
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date11 June 2002 (21 years, 10 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 NameMrs Susan Jane Khosravi
NationalityBritish
StatusClosed
Appointed15 February 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brackendale
Winchmore Hill
London
N21 3DG
Director NameSpreads Of The West End Ltd (Corporation)
StatusClosed
Appointed15 February 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 11 June 2002)
Correspondence Address19 Margaret Street
London
W1N 7LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRBL Contracts Ltd (Corporation)
StatusResigned
Appointed04 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2000)
Correspondence Address145-147 Saint John Street
London
EC1V 4PY

Location

Registered Address19 Margaret Street
London
W1N 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£209
Current Liabilities£209

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
9 January 2001Return made up to 18/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Director resigned (1 page)
21 February 2000Return made up to 18/12/99; full list of members (6 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
10 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1998Incorporation (13 pages)