Company NameEvocomm Limited
Company StatusDissolved
Company Number07171287
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameRecycling For Essex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameClive John Hussey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre Faringdon Ave
Romford
Essex
RM3 8EN
Director NameJohn James Hussey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre Faringdon Ave
Romford
Essex
RM3 8EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D The Business Centre
Faringdon Ave
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Clive John Hussey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,038
Cash£541
Current Liabilities£11,305

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Termination of appointment of John James Hussey as a director on 20 September 2012 (1 page)
20 September 2012Termination of appointment of John James Hussey as a director on 20 September 2012 (1 page)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
7 October 2010Company name changed recycling for essex LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed recycling for essex LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
17 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
17 March 2010Appointment of Clive John Hussey as a director (3 pages)
17 March 2010Appointment of John James Hussey as a director (3 pages)
17 March 2010Appointment of John James Hussey as a director (3 pages)
17 March 2010Appointment of Clive John Hussey as a director (3 pages)
17 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 February 2010Incorporation (22 pages)
26 February 2010Incorporation (22 pages)