Company NameEve Nominees Limited
Company StatusDissolved
Company Number03791718
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Philip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(15 years after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameEastcheap Company Services Limited (Corporation)
StatusClosed
Appointed25 October 2010(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 10 October 2023)
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameAnne Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSecretary
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressPeek House Ground Floor
20 Eastcheap
London
EC3M 1EB

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Eastcheap Company Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
14 July 2023Application to strike the company off the register (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 17 October 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
18 June 2014Appointment of Mr Philip Mark Jones as a director (2 pages)
18 June 2014Termination of appointment of John Surrey as a director (1 page)
18 June 2014Appointment of Mr Philip Mark Jones as a director (2 pages)
18 June 2014Termination of appointment of John Surrey as a director (1 page)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 June 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
24 June 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Termination of appointment of Church Street Registrars Ltd as a secretary (1 page)
20 June 2011Termination of appointment of Church Street Registrars Ltd as a secretary (1 page)
20 June 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 June 2010Secretary's details changed for Church Street Registrars Ltd on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Church Street Registrars Ltd on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Church Street Registrars Ltd on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
31 July 2009Return made up to 18/06/09; full list of members (3 pages)
31 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 April 2009Appointment terminated director anne ryan (1 page)
7 April 2009Director appointed john peter surrey (3 pages)
7 April 2009Director appointed john peter surrey (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Appointment terminated director anne ryan (1 page)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 June 2005Return made up to 18/06/05; no change of members (6 pages)
28 June 2005Return made up to 18/06/05; no change of members (6 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 July 2002Return made up to 18/06/02; full list of members (6 pages)
29 July 2002Return made up to 18/06/02; full list of members (6 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 July 2001Return made up to 18/06/01; full list of members (6 pages)
8 July 2001Return made up to 18/06/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Incorporation (19 pages)
18 June 1999Incorporation (19 pages)