Company NameEVIX Limited
Company StatusDissolved
Company Number06045724
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameZiya Ozkaya
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2010)
RoleCaterer
Correspondence Address22 Abridge Way
Barking
Essex
IG11 0QR
Secretary NameTuncer Ozkaya
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address22 Abridge Way
Barking
Essex
IG11 0QR
Secretary NameBunyamin Ozkaya
NationalityBritish
StatusResigned
Appointed30 January 2007(3 weeks after company formation)
Appointment Duration4 weeks (resigned 27 February 2007)
RoleCompany Director
Correspondence Address22 Abridge Way
Barking
Essex
IG11 0QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address14 Roneo Corner
Hornchurch
Essex
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 April 2009Return made up to 09/01/09; full list of members (3 pages)
9 April 2009Return made up to 09/01/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 February 2008Return made up to 09/01/08; full list of members (6 pages)
3 February 2008Return made up to 09/01/08; full list of members (6 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2007Incorporation (14 pages)
9 January 2007Incorporation (14 pages)