Company NameEtverba Limited
Company StatusDissolved
Company Number06481627
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMs Eva Maria Emanuel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleInterpreter/Translator
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameBenjamin Kuras
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Mansions
Finchley Road
London
NW3 7AU
Secretary NameMs Eva Emanuel
NationalityGerman
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Avenue Mansions
Finchley Road
London
NW3 7AU

Location

Registered Address36 Great Russel Street
London
WC1B 3QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£88
Cash£7,317
Current Liabilities£10,509

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (4 pages)
19 December 2011Application to strike the company off the register (4 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(5 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Eva Maria Emanuel on 23 January 2010 (2 pages)
12 April 2010Director's details changed for Benjamin Kuras on 23 January 2010 (2 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Eva Emanuel on 23 January 2010 (2 pages)
12 April 2010Director's details changed for Eva Maria Emanuel on 23 January 2010 (2 pages)
12 April 2010Director's details changed for Benjamin Kuras on 23 January 2010 (2 pages)
12 April 2010Secretary's details changed for Eva Emanuel on 23 January 2010 (2 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Eva Emanuel on 21 November 2009 (6 pages)
14 December 2009Director's details changed for Eva Emanuel on 21 November 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
15 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / eva emanuel / 10/03/2009 (1 page)
11 March 2009Director and Secretary's Change of Particulars / eva emanuel / 10/03/2009 / HouseName/Number was: , now: flat 5; Street was: 5 avenue mansions, now: campden hill gardens; Area was: finchley road, now: ; Post Code was: NW3 7AU, now: W8 7AX; Country was: , now: united kingdom (1 page)
11 March 2009Director's change of particulars / benjamin kuras / 10/03/2009 (1 page)
11 March 2009Director's Change of Particulars / benjamin kuras / 10/03/2009 / HouseName/Number was: , now: flat 5; Street was: 5 avenue mansions, now: campden hill gardens; Area was: finchley road, now: ; Post Code was: NW3 7AU, now: W8 7AX; Country was: , now: united kingdom (1 page)
11 March 2009Return made up to 23/01/09; full list of members (4 pages)
11 March 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)