Company NameEvertz UK Limited
Company StatusDissolved
Company Number04491042
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameEvertz Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDouglas Debruin
Date of BirthMay 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed12 August 2002(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 04 May 2010)
RoleVice President
Correspondence Address5288 John Lucas Drive
Burlington
Ontario L7l 5z9
Canada
Secretary NameAnthony Gridley
NationalityCanadian
StatusClosed
Appointed15 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2010)
RoleAccountant
Correspondence Address5288 John Lucas Drive
Burlington
Ontario L7l 5z9
Canada
Director NameMr Anthony Gridley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed24 January 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceCanada
Correspondence Address363 Blythewood Road
Burlington
Ontario
L7l 2h1
Secretary NameHarold John Griffiths
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2005)
RoleSalesperson
Correspondence Address2 Martins Mews
Benfleet
Essex
SS7 5PQ
Secretary NameJohn Anthony Iddon
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2007)
RoleCompany Director
Correspondence Address74 Northway
Woosehill
Wokingham
Berkshire
RG41 3PQ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 August 2002)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (9 pages)
4 August 2009Accounts made up to 30 April 2009 (9 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 February 2008New director appointed (1 page)
2 February 2008New director appointed (1 page)
4 October 2007Return made up to 22/07/07; no change of members (6 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2007New secretary appointed (1 page)
22 August 2006Return made up to 22/07/06; full list of members (6 pages)
22 August 2006Return made up to 22/07/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
27 September 2005Company name changed evertz europe LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed evertz europe LIMITED\certificate issued on 27/09/05 (2 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 August 2004Return made up to 22/07/04; full list of members (6 pages)
2 August 2004Return made up to 22/07/04; full list of members (6 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
25 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
22 July 2002Incorporation (14 pages)