Company NameEVA Brooks Limited
Company StatusDissolved
Company Number06464003
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 9 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 NameMrs Eva Elizabeth Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHouse In The Courtyard
4 High Street
Windsor
Berkshire
SL4 1LD
Secretary NameEmma Dorothy Brooks
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHouse In The Courtyard 4 High Street
Windsor
Berkshire
SL4 1LD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressNorman House 8, Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Eva Elizabeth Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£333
Cash£5,397
Current Liabilities£8,861

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Termination of appointment of Emma Brooks as a secretary (1 page)
30 January 2013Termination of appointment of Emma Brooks as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages)
19 January 2011Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
29 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
19 February 2009Return made up to 04/01/09; full list of members (3 pages)
19 February 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 January 2008Incorporation (16 pages)
4 January 2008Incorporation (16 pages)