Company NameEvenbold Limited
Company StatusDissolved
Company Number06834626
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ricky Antonio Gardner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2012)
RoleYouth Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address18 Compton Road
Kensal Rise
London
NW10 5BP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Terrence Wayne Emile
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 Ellesmere Avenue
Mill Hill
London
NW7 3HB
Director NameDr Adrian Edward Scheps
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Pinner Court
Pinner
Middlesex
HA5 5RL

Location

Registered Address32 Meadow Road
Pinner
Middlesex
HA5 1EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Adrian Edward Scheps
33.33%
Ordinary
1 at £1Ricky Gardner
33.33%
Ordinary
1 at £1Terrence Emile
33.33%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Termination of appointment of Adrian Edward Scheps as a director on 24 June 2011 (1 page)
21 November 2011Termination of appointment of Terrence Emile as a director (1 page)
21 November 2011Termination of appointment of Terrence Wayne Emile as a director on 24 June 2011 (1 page)
21 November 2011Termination of appointment of Adrian Scheps as a director (1 page)
24 March 2011Registered office address changed from 53 Pinner Court Pinner Road Pinner Middlesex HA5 5RL on 24 March 2011 (1 page)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
(5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
(5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
(5 pages)
24 March 2011Registered office address changed from 53 Pinner Court Pinner Road Pinner Middlesex HA5 5RL on 24 March 2011 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Director's details changed for Ricky Gardner on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages)
12 May 2010Ad 23/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 May 2010Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ricky Gardner on 1 October 2009 (2 pages)
12 May 2010Ad 23/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ricky Gardner on 1 October 2009 (2 pages)
20 May 2009Director appointed dr adrian scheps (2 pages)
20 May 2009Director appointed terrence emile (2 pages)
20 May 2009Director appointed dr adrian scheps (2 pages)
20 May 2009Director appointed terrence emile (2 pages)
3 April 2009Director appointed ricky gardner (2 pages)
3 April 2009Director appointed ricky gardner (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
30 March 2009Appointment terminated director andrew davis (1 page)
30 March 2009Appointment Terminated Director andrew davis (1 page)
30 March 2009Registered office changed on 30/03/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
3 March 2009Incorporation (17 pages)
3 March 2009Incorporation (17 pages)