Company NameEveceed Media Limited
Company StatusDissolved
Company Number06172773
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmy Duncan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed28 March 2007(1 week after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
6 January 2012Application to strike the company off the register (3 pages)
6 January 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
7 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
22 March 2011Director's details changed for Amy Duncan on 21 March 2011 (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
22 March 2011Director's details changed for Amy Duncan on 21 March 2011 (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
21 March 2011Registered office address changed from C/O C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE United Kingdom on 21 March 2011 (1 page)
11 March 2011Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 11 March 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 May 2010Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 May 2010 (1 page)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Amy Duncan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Amy Duncan on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 October 2008Director's change of particulars / amy duncan / 30/09/2008 (1 page)
2 October 2008Director's Change of Particulars / amy duncan / 30/09/2008 / HouseName/Number was: , now: flat 20 wbe house; Street was: 31 claybrook road, now: 5 spa road; Area was: hammersmith, now: bermondsey; Post Code was: W6 8LN, now: SE16 3GD (1 page)
11 September 2008Return made up to 20/03/08; full list of members (3 pages)
11 September 2008Return made up to 20/03/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
14 April 2007Registered office changed on 14/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)