Company NameEVRA Ltd
Company StatusDissolved
Company Number07504234
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJWBA Limited (Corporation)
StatusClosed
Appointed06 March 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 June 2014)
Correspondence Address77 Victoria Street
London
SW1H 0HW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameKhadija Bakkour
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMarocain
StatusResigned
Appointed25 January 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Victoria Street
London
SW1H 0HW

Location

Registered AddressOffice 5 77 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Investment Europe Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,093,129
Gross Profit£257,716
Net Worth£778,146
Cash£423,221
Current Liabilities£559,827

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Purchase of own shares. (3 pages)
26 April 2013Amended accounts made up to 30 April 2012 (9 pages)
26 April 2013Amended accounts made up to 30 April 2012 (9 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 30
(4 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 30
(4 pages)
26 April 2013Purchase of own shares. (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
26 March 2013Termination of appointment of Khadija Bakkour as a director (2 pages)
26 March 2013Termination of appointment of Khadija Bakkour as a director (2 pages)
8 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
20 March 2012Registered office address changed from 77 Victoria Street London SW1H 0HW United Kingdom on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from 77 Victoria Street London SW1H 0HW United Kingdom on 20 March 2012 (2 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,298,730
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,298,730
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,298,730
(4 pages)
12 March 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
12 March 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
9 March 2012Appointment of Khadija Bakkour as a director (3 pages)
9 March 2012Appointment of Khadija Bakkour as a director (3 pages)
8 March 2012Appointment of Jwba Limited as a director (3 pages)
8 March 2012Appointment of Jwba Limited as a director (3 pages)
7 March 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 March 2012 (1 page)
31 January 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 31 January 2012 (1 page)
30 January 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 January 2012Termination of appointment of Peter Valaitis as a director (1 page)
25 January 2011Incorporation (20 pages)
25 January 2011Incorporation (20 pages)