Company NameEvatech Networks Limited
Company StatusDissolved
Company Number04047081
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCharanjit Garcha
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(6 days after company formation)
Appointment Duration13 years, 11 months (closed 08 July 2014)
RoleCo Director
Correspondence Address30 Allington Road
Lichfield
Staffordshire
WS13 6PS
Secretary NameJaspal Garcha
NationalityBritish
StatusClosed
Appointed10 August 2000(6 days after company formation)
Appointment Duration13 years, 11 months (closed 08 July 2014)
RoleCo Secretary
Correspondence Address30 Allington Avenue
Lichfield
Staffordshire
WS13 6PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at 1Charanjit Garcha
51.00%
Ordinary
49 at 1Jaspal Garcha
49.00%
Ordinary

Financials

Year2014
Net Worth£398
Current Liabilities£5,846

Accounts

Latest Accounts9 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2010Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
9 December 2008Total exemption small company accounts made up to 9 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 9 February 2008 (5 pages)
17 September 2008Return made up to 04/08/08; full list of members (3 pages)
10 March 2008Prev ext from 31/08/2007 to 09/02/2008 (1 page)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 04/08/07; full list of members (2 pages)
30 October 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2005Return made up to 04/08/05; full list of members (6 pages)
13 October 2004Return made up to 04/08/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 September 2003Return made up to 04/08/03; full list of members (6 pages)
15 September 2003Ad 01/01/02--------- £ si 99@1 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 April 2003Registered office changed on 14/04/03 from: 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
7 February 2003Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001Return made up to 04/08/01; full list of members (8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 22 jasmine close ilford essex IG1 2BS (1 page)
30 January 2001New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 August 2000Incorporation (18 pages)