Company NameEverfresh Ventures Limited
Company StatusDissolved
Company Number06568754
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJack Oliver Beauchamp
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleDriver
Correspondence Address19 Abingdon Way
Orpington
Kent
BR6 9WA
Secretary NameJack Oliver Beauchamp
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleDriver
Correspondence Address19 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameMr Neil Phillip Beavchamp
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2012)
RoleTransport Director
Country of ResidenceEngland
Correspondence Address603 Pacificwharf 165 Rotherhithe Street
London
SE16 5QF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address19 Abingdon Way
Orpington
Kent
BR6 9WA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£243
Cash£232
Current Liabilities£575

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 17 April 2011
Statement of capital on 2011-09-02
  • GBP 100
(14 pages)
2 September 2011Annual return made up to 17 April 2011
Statement of capital on 2011-09-02
  • GBP 100
(14 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (11 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Director appointed neil phillip beavchamp (2 pages)
10 July 2009Director appointed neil phillip beavchamp (2 pages)
4 June 2009Return made up to 17/04/09; full list of members (5 pages)
4 June 2009Return made up to 17/04/09; full list of members (5 pages)
30 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
30 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 March 2009Ad 17/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
24 March 2009Registered office changed on 24/03/2009 from, 23 medley close, eaton bray, dunstable, bedfordshire, LU6 2DX, united kingdom (1 page)
24 March 2009Director and secretary appointed jack oliver beauchamp (2 pages)
24 March 2009Director and secretary appointed jack oliver beauchamp (2 pages)
24 March 2009Ad 17/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from, 23 medley close, eaton bray, dunstable, bedfordshire, LU6 2DX, united kingdom (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Registered office changed on 06/06/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
6 June 2008Registered office changed on 06/06/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
6 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 June 2008Appointment terminated director qa nominees LIMITED (1 page)
6 June 2008Appointment Terminated Director qa nominees LIMITED (1 page)
6 June 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
17 April 2008Incorporation (16 pages)
17 April 2008Incorporation (16 pages)