Company NameEveam Services Limited
Company StatusDissolved
Company Number05016045
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Charles Domaille
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 2HU
Secretary NameArtemis Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2004(same day as company formation)
Correspondence AddressPO Box 100 Sydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 3EL
Director NameArtemis Corporate Services Limited (Corporation)
StatusClosed
Appointed17 September 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2010)
Correspondence AddressSydney Vane House
Admiral Park St Peter Port
Guernsey
Channelislands
GY1 2HU
Director NameMaeve Therese Guilbert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 2HU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
7 October 2008Appointment terminated director maeve guilbert (1 page)
7 October 2008Director appointed artemis corporate services LIMITED (2 pages)
7 October 2008Director appointed artemis corporate services LIMITED (2 pages)
7 October 2008Appointment Terminated Director maeve guilbert (1 page)
23 September 2008Return made up to 15/01/08; full list of members (3 pages)
23 September 2008Return made up to 15/01/08; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (11 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (11 pages)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
12 January 2007Full accounts made up to 31 December 2005 (10 pages)
12 January 2007Full accounts made up to 31 December 2005 (10 pages)
26 September 2006Full accounts made up to 31 December 2004 (9 pages)
26 September 2006Full accounts made up to 31 December 2004 (9 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
1 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Return made up to 15/01/05; full list of members (8 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (11 pages)
15 January 2004Incorporation (11 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)