Company NameEVA Menz Design Ltd
DirectorEva Menz
Company StatusActive - Proposal to Strike off
Company Number05541895
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameEVA Menz Design Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Eva Menz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressFlat 9 63 Bassett Road
London
W10 6JR
Secretary NameSefa Gohoho
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Minstrel Court
Hendon Central
NW4 4XJ
Secretary NameLucraft Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2009)
Correspondence AddressGround Floor
19 New Road
Brighton
East Sussex
BN1 1EY
Secretary NameUnicroft Associates Ltd (Corporation)
StatusResigned
Appointed10 March 2011(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2020)
Correspondence Address506 Kingsbury Road
London
NW9 9HE

Contact

Websiteevamenz.com
Telephone020 71005175
Telephone regionLondon

Location

Registered AddressFlat 9 63 Bassett Road
London
W10 6JR
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

100 at £1Eva Menz
100.00%
Ordinary

Financials

Year2014
Net Worth£3,315
Cash£125,541
Current Liabilities£162,511

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Charges

23 September 2008Delivered on: 30 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
19 January 2023Accounts for a small company made up to 31 August 2022 (10 pages)
20 September 2022Registered office address changed from Unit 16 18 All Saints Road London W11 1HH England to Flat 9 63 Bassett Road London W10 6JR on 20 September 2022 (1 page)
25 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
8 February 2022Change of details for Eva Menz as a person with significant control on 4 February 2022 (2 pages)
8 February 2022Director's details changed for Miss Eva Menz on 4 February 2022 (2 pages)
8 February 2022Registered office address changed from Unit 13 18 All Saints Road London W11 1HH England to Unit 16 18 All Saints Road London W11 1HH on 8 February 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
14 January 2021Change of details for Eva Menz as a person with significant control on 2 November 2020 (2 pages)
14 January 2021Director's details changed for Miss Eva Menz on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Unit 11 Latimer Road London W10 6RQ England to Unit 13 18 All Saints Road London W11 1HH on 2 November 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Unicroft Associates Ltd as a secretary on 15 June 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 September 2018Change of details for Eva Menz as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Eva Menz on 4 September 2018 (2 pages)
4 July 2018Satisfaction of charge 1 in full (1 page)
18 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 October 2017Registered office address changed from 21 Brewster Gardens London W10 6AQ England to Unit 11 Latimer Road London W10 6RQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 21 Brewster Gardens London W10 6AQ England to Unit 11 Latimer Road London W10 6RQ on 6 October 2017 (1 page)
6 October 2017Change of details for Eva Menz as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Eva Menz as a person with significant control on 6 October 2017 (2 pages)
27 September 2017Director's details changed for Eva Menz on 7 September 2015 (2 pages)
27 September 2017Director's details changed for Eva Menz on 7 September 2015 (2 pages)
27 September 2017Registered office address changed from Unit 11 Latimer Road London W10 6RQ to 21 Brewster Gardens London W10 6AQ on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Unit 11 Latimer Road London W10 6RQ to 21 Brewster Gardens London W10 6AQ on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
15 January 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Registered office address changed from 4-6 Canfield Place London NW6 3BT to Unit 11 Latimer Road London W10 6RQ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 4-6 Canfield Place London NW6 3BT to Unit 11 Latimer Road London W10 6RQ on 14 May 2015 (1 page)
4 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
10 June 2014Registered office address changed from C/O Accounts & Legal Grand Union House 20 Kentish Town Road Camden London NW1 9NX England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Accounts & Legal Grand Union House 20 Kentish Town Road Camden London NW1 9NX England on 10 June 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 February 2014Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom on 25 February 2014 (1 page)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 September 2012Director's details changed for Eva Menz on 23 August 2011 (2 pages)
20 September 2012Director's details changed for Eva Menz on 23 August 2011 (2 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
7 September 2011Appointment of Unicroft Associates Ltd as a secretary (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
7 September 2011Appointment of Unicroft Associates Ltd as a secretary (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 10 March 2011 (1 page)
5 October 2010Amended accounts made up to 31 August 2009 (7 pages)
5 October 2010Amended accounts made up to 31 August 2009 (7 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Eva Menz on 22 August 2010 (2 pages)
26 August 2010Director's details changed for Eva Menz on 22 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
22 May 2009Appointment terminated secretary lucraft secretarial LIMITED (1 page)
22 May 2009Director and secretary appointed hogbens dunphy secretaries LTD logged form (2 pages)
22 May 2009Appointment terminated secretary lucraft secretarial LIMITED (1 page)
22 May 2009Director and secretary appointed hogbens dunphy secretaries LTD logged form (2 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Return made up to 22/08/08; full list of members (3 pages)
24 November 2008Return made up to 22/08/08; full list of members (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Return made up to 22/08/07; full list of members (2 pages)
6 November 2007Return made up to 22/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 November 2006Return made up to 22/08/06; full list of members (6 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Return made up to 22/08/06; full list of members (6 pages)
14 November 2006Ad 20/09/06-30/09/06 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Ad 20/09/06-30/09/06 £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2006Company name changed eva menz design solutions limite d\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed eva menz design solutions limite d\certificate issued on 29/04/06 (2 pages)
22 August 2005Incorporation (12 pages)
22 August 2005Incorporation (12 pages)