Company NameEVO Syst Ltd
Company StatusDissolved
Company Number05125359
CategoryPrivate Limited Company
Incorporation Date11 May 2004(20 years ago)
Dissolution Date15 November 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Jan Hoenicke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed26 March 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23a Woodlands Road
Isleworth
Middlesex
TW7 6NR
Secretary NameMr Benito Wolny
NationalityGerman
StatusClosed
Appointed26 March 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2011)
RoleCompany Director
Correspondence AddressKastanienallee 19
Potsdam
14471
Germany
Director NameMr Benito Wolny
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressKastanienallee 19
Potsdam
14471
Germany
Secretary NameCarsten Kiel
NationalityGerman
StatusResigned
Appointed01 December 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressHumboldstrasse 27
Weisswasser
02943
Germany
Director NameCompany Service Director Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address66 Verity Close
Notting Hill
London
W11 4HE
Secretary NameCompany Service Secretary Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address66 Verity Close
Notting Hill
London
W11 4HE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address23a Woodlands Road
Isleworth
Middlesex
TW7 6NR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 20,000
(4 pages)
28 June 2010Director's details changed for Mr Jan Hoenicke on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 20,000
(4 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 20,000
(4 pages)
28 June 2010Director's details changed for Mr Jan Hoenicke on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Jan Hoenicke on 1 January 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 03/04/09; full list of members (3 pages)
3 September 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Accounts made up to 31 May 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 April 2008Return made up to 03/04/08; full list of members (3 pages)
7 April 2008Return made up to 03/04/08; full list of members (3 pages)
5 April 2008Director appointed mr jan hoenicke (1 page)
5 April 2008Director appointed mr jan hoenicke (1 page)
5 April 2008Secretary appointed mr benito wolny (1 page)
5 April 2008Secretary appointed mr benito wolny (1 page)
4 April 2008Ad 26/03/08 gbp si 19999@1=19999 gbp ic 1/20000 (1 page)
4 April 2008Ad 26/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (1 page)
4 April 2008Gbp nc 1000/20000 26/03/08 (2 pages)
4 April 2008Appointment Terminated Secretary carsten kiel (1 page)
4 April 2008Appointment terminated secretary carsten kiel (1 page)
4 April 2008Appointment Terminated Director benito wolny (1 page)
4 April 2008Appointment terminated director benito wolny (1 page)
4 April 2008Gbp nc 1000/20000\26/03/08 (2 pages)
27 March 2008Accounts made up to 31 May 2007 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 July 2007Return made up to 11/05/07; full list of members (2 pages)
20 July 2007Return made up to 11/05/07; full list of members (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 66 verity close notting hill london W11 4HE (1 page)
24 March 2007Registered office changed on 24/03/07 from: 66 verity close notting hill london W11 4HE (1 page)
19 March 2007Accounts made up to 31 May 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 November 2006Return made up to 11/05/06; full list of members (2 pages)
8 November 2006Return made up to 11/05/06; full list of members (2 pages)
8 March 2006Accounts made up to 31 May 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 March 2006Return made up to 11/05/05; full list of members (2 pages)
2 March 2006Return made up to 11/05/05; full list of members (2 pages)
14 December 2004New director appointed (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 6 chase road london NW10 6HZ (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 6 chase road london NW10 6HZ (2 pages)
11 May 2004Incorporation (16 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (16 pages)
11 May 2004Secretary resigned (1 page)