Company NameEVS Systems Limited
Company StatusDissolved
Company Number03787405
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)
Previous NameEventscotland Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Forbes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 12 October 2004)
RoleEntertainer Carer
Correspondence Address11d Elm Street
Glasgow
Lanarkshire
G14 9PX
Scotland
Director NameMartin Timoney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleEvent Management
Correspondence Address27 Oakwood Crescent
Glasgow
Lanarkshire
G34 0JL
Scotland
Director NameStephen Paul Timoney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrick Mansions
Carrick Drive, Mount Vernon
Glasgow
G32 9HN
Scotland
Secretary NameStephen Paul Timoney
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrick Mansions
Carrick Drive, Mount Vernon
Glasgow
G32 9HN
Scotland
Secretary NameLinda Carmichael
NationalityBritish
StatusResigned
Appointed20 May 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2001)
RoleSecretary
Correspondence Address18 Wellhouse Crescent
Glasgow
G33 4LB
Scotland
Secretary NameJoseph Forbes
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 2002)
RoleOffice Manager
Correspondence Address11d Elm Street
Glasgow
Lanarkshire
G14 9PX
Scotland
Secretary NameAudrey Timoney
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address27 Oakwood Crescent
Glasgow
G34 0JL
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£660,780
Gross Profit£165,562
Net Worth£63,369
Cash£5,677
Current Liabilities£110,548

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2003New director appointed (1 page)
19 November 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
1 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002Secretary resigned (1 page)
17 June 2002Return made up to 10/06/02; full list of members (6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
18 September 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 10/06/01; full list of members (6 pages)
20 March 2001Company name changed eventscotland LIMITED\certificate issued on 20/03/01 (2 pages)
7 November 2000Return made up to 10/06/00; full list of members (6 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Company name changed tfp productions LIMITED\certificate issued on 13/04/00 (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
10 June 1999Incorporation (15 pages)