Company NameEve & Eve & Eve Limited
Company StatusDissolved
Company Number08640603
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Alice Sophia Eve
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleActress
Country of ResidenceUnited States
Correspondence Address21 The Vale
London
SW3 6AG
Director NameMr George Eve
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Vale
London
SW3 6AG
Director NameMr Jack James Eve
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address21 The Vale
London
SW3 6AG

Location

Registered Address21 The Vale
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

50 at £1Alice Sophia Eve
33.33%
Ordinary
50 at £1George Eve
33.33%
Ordinary
50 at £1Jack James Eve
33.33%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
17 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
4 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 21 the Vale London SW3 6AG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 21 the Vale London SW3 6AG on 4 November 2014 (1 page)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 150
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 150
(5 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 150
(27 pages)