Company NameFrank Eve Consulting Limited
Company StatusDissolved
Company Number04429141
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Charles Eve
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar Way
Horsham
West Sussex
RH13 6RH
Director NameStella Elizabeth Eve
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar Way
Horsham
West Sussex
RH13 6RH
Secretary NameStella Elizabeth Eve
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar Way
Horsham
West Sussex
RH13 6RH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefrankeveconsulting.wordpress.com/

Location

Registered AddressOne Euston Square
4o Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50 at £1Francis Eve
50.00%
Ordinary
50 at £1Mrs Stella Elisabeth Eve
50.00%
Ordinary

Financials

Year2014
Net Worth£242,627
Cash£219,737
Current Liabilities£5,252

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
27 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
12 August 2013Registered office address changed from C/O Davies Gimber Brown Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD United Kingdom on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from C/O Davies Gimber Brown Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD United Kingdom on 12 August 2013 (2 pages)
9 August 2013Declaration of solvency (3 pages)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2013Declaration of solvency (3 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 May 2010 (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 May 2010 (1 page)
18 May 2010Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 August 2006Registered office changed on 16/08/06 from: 6 elgar way horsham west sussex RH13 6RH (1 page)
16 August 2006Registered office changed on 16/08/06 from: 6 elgar way horsham west sussex RH13 6RH (1 page)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
4 January 2005Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 December 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
6 December 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (15 pages)
1 May 2002Incorporation (15 pages)