Company NameEventis Computing Ltd
Company StatusDissolved
Company Number03843222
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRupert Shaw Varma
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2002)
RoleAnalyst
Correspondence Address188 Kingsland Road
London
E2 8EB
Secretary NameMani Kishore Varma
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address18 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address188 Kingsland Road
London
E2 8EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£85,300
Net Worth£10,922
Cash£20,529
Current Liabilities£20,793

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001Application for striking-off (1 page)
26 September 2001Return made up to 17/09/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 September 2000 (10 pages)
25 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 December 1999Ad 20/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/99
(1 page)
21 October 1999Registered office changed on 21/10/99 from: brightwell grange britwell road, burnham slough berkshire SL1 8DF (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 September 1999Incorporation (13 pages)