Company NameEverpress Ltd
Company StatusDissolved
Company Number08418681
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Anand Kumar Verma
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fitzroy Square
Adam House
London
W1T 5HE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Matt Davey
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fitzroy Square
Adam House
London
W1T 5HE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anand Verma
50.00%
Ordinary
1 at £1Matt Davey
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
22 June 2016Termination of appointment of Matt Davey as a director on 20 June 2016 (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mr Matt Davey as a director (2 pages)
26 February 2013Appointment of Mr Anand Verma as a director (2 pages)
25 February 2013Termination of appointment of Ela Shah as a director (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)