Company NameEvernote Limited
Company StatusDissolved
Company Number08111644
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBhaskar Radia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(4 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 July 2017)
RoleConsultant / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Hawthorn Drive
Harrow
Middlesex
HA2 7NU
Director NameNikhil Sodha
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCommercial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slatewalk Way
Glenfield
Leicester
LE3 8HU
Director NameNisha Nikhil Sodha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slatewalk Way
Glenfield
Leicester
LE3 8HU

Location

Registered Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Satyam Enterprises LTD Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,388
Cash£4,793
Current Liabilities£15,181

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2017Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 January 2017Registered office address changed from 6 Slatewalk Way Glenfield Leicester LE3 8HU to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 16 January 2017 (1 page)
25 November 2016Appointment of Bhaskar Radia as a director on 31 October 2016 (2 pages)
25 November 2016Termination of appointment of Nisha Nikhil Sodha as a director on 31 October 2016 (1 page)
25 November 2016Termination of appointment of Nikhil Sodha as a director on 31 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
23 December 2014Registered office address changed from 24 Roundways Ruislip Middlesex HA4 6DZ to 6 Slatewalk Way Glenfield Leicester LE3 8HU on 23 December 2014 (1 page)
23 December 2014Director's details changed for Nisha Nikhil Sodha on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Nikhil Sodha on 23 December 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
8 September 2012Director's details changed for Nisha Sodha on 8 September 2012 (2 pages)
8 September 2012Director's details changed for Nisha Sodha on 8 September 2012 (2 pages)
28 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 June 2012Incorporation (35 pages)