Company NameEverswell Limited
Company StatusDissolved
Company Number09070349
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed04 June 2014(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
18 May 2016Termination of appointment of Corporate Directors Limited as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Corporate Directors Limited as a director on 18 May 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015 (1 page)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)