EVRION LIMITED
Overview
| Company Name | EVRION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07037880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVRION LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is EVRION LIMITED located?
| Registered Office Address | Unit 4 Royal Clarence Yard, Weevil Lane PO12 1AX Gosport Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVRION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHAEL JAY LIMITED | Jan 24, 2011 | Jan 24, 2011 |
| CAB22 LIMITED | Oct 12, 2009 | Oct 12, 2009 |
What are the latest accounts for EVRION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for EVRION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Bernard Thomas Amos as a director on Jun 12, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joy Michelle Donnell as a director on Jun 12, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O Michael Jay Unit 4 Royal Clarence Yard, Weevil Lane Gosport Hampshire PO12 1AX United Kingdom on Apr 20, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Office 3 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on Apr 20, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zoe Darcy as a director on Dec 08, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 4 the Mill Royal Clarence Marina Weevil Lane Gosport Hampshire PO12 1AX on Apr 18, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Maureen Noyce as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Zoe Darcy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Harvey Stuart Laud as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on Nov 29, 2010 | 2 pages | AD01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
Who are the officers of EVRION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMOS, Bernard Thomas | Director | Royal Clarence Yard, Weevil Lane PO12 1AX Gosport Unit 4 Hampshire United Kingdom | England | British | 102503010002 | |||||
| DONNELL, Joy Michelle | Director | Royal Clarence Yard, Weevil Lane PO12 1AX Gosport Unit 4 Hampshire United Kingdom | United Kingdom | British | 169814680001 | |||||
| LAUD, Harvey Stuart | Director | Royal Clarence Yard, Weevil Lane PO12 1AX Gosport Unit 4 Hampshire United Kingdom | England | British | 124020960001 | |||||
| DARCY, Zoe | Director | Manvers House Pioneer Close Wath-Upon-Dearne S63 7JZ Rotherham Office 3 South Yorkshire United Kingdom | United Kingdom | British | 157218610001 | |||||
| NOYCE, Maureen | Director | Finchley Road NW11 7TJ London 788-790 England | British | British | 146075890001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0