Company NameVamazayu Limited
Company StatusDissolved
Company Number04650978
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameEvolnex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Miriun Joel Dos Santos Laranjeira
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed10 June 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2015)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address645a Romford Road
London
E12 5AD
Secretary NameMiss Idalecia Da Trindade Santos Laranjeira
StatusClosed
Appointed10 June 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address645a Romford Road
London
E12 5AD
Director NameJose Coelho De Matos Laranjeira
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleExporters
Correspondence Address36 Cann Hall Road
Leytonstone
London
E11 3HZ
Secretary NameMrs Miriun Joel Dos Santos Laranjeira
NationalityPortuguese
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleExporters
Correspondence Address645a Romford Road
London
E12 5AD
Director NameMrs Miriun Joel Dos Santos Laranjeira
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed23 January 2007(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 2012)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address645a Romford Road
London
E12 5AD
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address645a Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

100 at £1Miriun Laranjeira
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (4 pages)
8 October 2014Application to strike the company off the register (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
10 June 2012Appointment of Mrs Miriun Joel Dos Santos Laranjeira as a director on 10 June 2012 (2 pages)
10 June 2012Termination of appointment of Miriun Joel Dos Santos Laranjeira as a secretary on 10 June 2012 (1 page)
10 June 2012Appointment of Miss Idalecia Da Trindade Santos Laranjeira as a secretary on 10 June 2012 (1 page)
10 June 2012Director's details changed for Miss Idalecia Da Trindade Santos Laranjeira on 10 June 2012 (2 pages)
10 June 2012Termination of appointment of Miriun Joel Dos Santos Laranjeira as a secretary on 10 June 2012 (1 page)
10 June 2012Appointment of Mrs Miriun Joel Dos Santos Laranjeira as a director on 10 June 2012 (2 pages)
10 June 2012Termination of appointment of Miriun Joel Dos Santos Laranjeira as a director on 10 June 2012 (1 page)
10 June 2012Director's details changed for Miss Idalecia Da Trindade Santos Laranjeira on 10 June 2012 (2 pages)
10 June 2012Termination of appointment of Miriun Joel Dos Santos Laranjeira as a director on 10 June 2012 (1 page)
10 June 2012Appointment of Miss Idalecia Da Trindade Santos Laranjeira as a secretary on 10 June 2012 (1 page)
31 May 2012Full accounts made up to 31 January 2012 (3 pages)
31 May 2012Full accounts made up to 31 January 2012 (3 pages)
7 February 2012Company name changed evolnex LIMITED\certificate issued on 07/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-07
(3 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Company name changed evolnex LIMITED\certificate issued on 07/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-07
(3 pages)
10 October 2011Accounts made up to 31 January 2011 (2 pages)
10 October 2011Accounts made up to 31 January 2011 (2 pages)
23 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts made up to 31 January 2010 (3 pages)
26 October 2010Accounts made up to 31 January 2010 (3 pages)
21 January 2010Director's details changed for Idalecia Da Trindade Santos Laranjeira on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Miriun Joel Dos Santos Laranjeira on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Miriun Joel Dos Santos Laranjeira on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 201 Langham Road London N15 3LP on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 201 Langham Road London N15 3LP on 21 January 2010 (1 page)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Idalecia Da Trindade Santos Laranjeira on 21 January 2010 (2 pages)
24 February 2009Accounts made up to 31 January 2009 (1 page)
24 February 2009Accounts made up to 31 January 2009 (1 page)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
21 August 2008Accounts made up to 31 January 2008 (1 page)
21 August 2008Accounts made up to 31 January 2008 (1 page)
14 August 2008Return made up to 25/01/08; full list of members (6 pages)
14 August 2008Return made up to 25/01/08; full list of members (6 pages)
6 August 2008Accounts made up to 31 January 2007 (1 page)
6 August 2008Accounts made up to 31 January 2007 (1 page)
28 July 2008Registered office changed on 28/07/2008 from 36 cann hall road leytonstone london E11 3HZ (1 page)
28 July 2008Registered office changed on 28/07/2008 from 36 cann hall road leytonstone london E11 3HZ (1 page)
14 November 2007Return made up to 25/01/07; no change of members (7 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Return made up to 25/01/07; no change of members (7 pages)
26 March 2007Accounts made up to 31 January 2006 (1 page)
26 March 2007Accounts made up to 31 January 2006 (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
13 December 2006Accounts made up to 31 January 2005 (1 page)
13 December 2006Accounts made up to 31 January 2005 (1 page)
31 January 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2005Registered office changed on 28/04/05 from: 243 st james road london SE1 5BZ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 243 st james road london SE1 5BZ (1 page)
7 March 2005Return made up to 29/01/05; full list of members (6 pages)
7 March 2005Return made up to 29/01/05; full list of members (6 pages)
8 September 2004Accounts made up to 31 January 2004 (2 pages)
8 September 2004Accounts made up to 31 January 2004 (2 pages)
7 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Registered office changed on 08/03/04 from: 24 victoria terrace lowestoft suffolk NR33 0QJ (1 page)
8 March 2004Registered office changed on 08/03/04 from: 24 victoria terrace lowestoft suffolk NR33 0QJ (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)