Company NameEviguk Limited
Company StatusDissolved
Company Number06288603
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameThe Big Give Limited

Business Activity

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

Directors

Director NameAlexandra Chapman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Church Lane, Widcombe
Bath
BA2 6BD
Director NameMr Alec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Launceston Place
London
W8 5RL
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chancery Lane
London
WC2A 1DT
Director NameMr Richard Reed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House
Mill Hill
London
SW13 0HR
Secretary NameAndrew Abernethy
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Malden Fields
Bushey
Hertfordshire
WD23 2QA
Director NameJonathan Gordon Brooks
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Queensgarden
1 Evan Cook Close
London
Greater London
SE15 2HH
Secretary NameSebastian Aps
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2013)
RoleCompany Director
Correspondence Address28 Midhope Close
Woking
Surrey
GU22 7UF
Director NameMr Ashley Michael Bowe
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
6 Sloane Street
London
SW1X 9LE
Director NameMiss Helen Louise Cable
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDragon Court Macklin Street
London
WC2B 5LX
Secretary NameMiss Dawn Craig
StatusResigned
Appointed06 September 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Martin Warnes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDragon Court
27-29 Macklin Street
London
WC2B 5LX

Contact

Websitethebiggive.org.uk
Email address[email protected]
Telephone01467 366604
Telephone regionInverurie

Location

Registered AddressDragon Court
27-29 Macklin Street
London
WC2B 5LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Alec Edward Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,227
Cash£9,737
Current Liabilities£4,132

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 March 2020Termination of appointment of Martin Warnes as a director on 18 March 2020 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 May 2018Notification of The Big Give Trust Ltd as a person with significant control on 1 February 2017 (1 page)
24 May 2018Director's details changed for Mr James Andrew Reed on 24 May 2018 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Dawn Craig as a secretary on 29 June 2017 (1 page)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(8 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
31 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
31 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
30 July 2015Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 30 July 2015 (1 page)
14 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
6 August 2014Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (23 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (23 pages)
30 September 2013Termination of appointment of Sebastian Aps as a secretary (1 page)
30 September 2013Appointment of Miss Dawn Craig as a secretary (2 pages)
30 September 2013Appointment of Miss Dawn Craig as a secretary (2 pages)
30 September 2013Termination of appointment of Sebastian Aps as a secretary (1 page)
19 September 2013Registered office address changed from 2Nd Floor 6 Sloane Street London SW1X 9LE on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 2Nd Floor 6 Sloane Street London SW1X 9LE on 19 September 2013 (1 page)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (25 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (25 pages)
29 January 2013Statement by directors (1 page)
29 January 2013Solvency statement dated 21/01/13 (2 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 2
(4 pages)
29 January 2013Solvency statement dated 21/01/13 (2 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 2
(4 pages)
29 January 2013Statement by directors (1 page)
2 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Mr James Andrew Reed on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr James Andrew Reed on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
11 June 2012Appointment of Miss Helen Louise Cable as a director (2 pages)
11 June 2012Appointment of Miss Helen Louise Cable as a director (2 pages)
11 June 2012Termination of appointment of Ashley Bowe as a director (1 page)
11 June 2012Termination of appointment of Ashley Bowe as a director (1 page)
12 April 2012Total exemption full accounts made up to 30 June 2011 (25 pages)
12 April 2012Total exemption full accounts made up to 30 June 2011 (25 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
4 January 2011Termination of appointment of Jonathan Brooks as a director (1 page)
4 January 2011Appointment of Mr Ashley Michael Bowe as a director (2 pages)
4 January 2011Termination of appointment of Jonathan Brooks as a director (1 page)
4 January 2011Appointment of Mr Ashley Michael Bowe as a director (2 pages)
19 October 2010Amended accounts made up to 30 June 2010 (21 pages)
19 October 2010Amended accounts made up to 30 June 2010 (21 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (21 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (21 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Richard Reed on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Richard Reed on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Alexandra Chapman on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Alexandra Chapman on 15 June 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
15 July 2009Secretary appointed sebastian aps (1 page)
15 July 2009Secretary appointed sebastian aps (1 page)
15 July 2009Appointment terminate, secretary andrew abernethy logged form (1 page)
15 July 2009Appointment terminate, secretary andrew abernethy logged form (1 page)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
10 July 2009Appointment terminated secretary andrew abernethy (1 page)
10 July 2009Appointment terminated secretary andrew abernethy (1 page)
5 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
4 July 2008Return made up to 21/06/08; full list of members (5 pages)
4 July 2008Return made up to 21/06/08; full list of members (5 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
27 July 2007Nc inc already adjusted 18/07/07 (1 page)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Ad 19/07/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
27 July 2007Ad 19/07/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Nc inc already adjusted 18/07/07 (1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Location of register of members (1 page)
21 June 2007Incorporation (12 pages)
21 June 2007Incorporation (12 pages)