Background WavePink WaveYellow Wave

EVANISTON LTD (08559622)

EVANISTON LTD (08559622) is a dissolved UK company. incorporated on 6 June 2013. with registered office in Havant. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EVANISTON LTD has been registered for 12 years. Current directors include BOISTON-EVANS, Jane, EVANS, Roy Neale.

Company Number
08559622
Status
dissolved
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Station House, Havant, PO9 1QU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOISTON-EVANS, Jane, EVANS, Roy Neale
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANISTON LTD

EVANISTON LTD is an dissolved company incorporated on 6 June 2013 with the registered office located in Havant. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EVANISTON LTD was registered 12 years ago.(SIC: 68320)

Status

dissolved

Active since 12 years ago

Company No

08559622

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 14 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Station House North Street Havant, PO9 1QU,

Previous Addresses

10-12 Barnes High Street London SW13 9LW
From: 6 June 2013To: 20 February 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOISTON-EVANS, Jane

Active
64 Devizes Road, DevizesSN10 5LN
Born December 1962
Director
Appointed 06 Jun 2013

EVANS, Roy Neale

Active
64 Devizes Road, DevizesSN10 5LN
Born November 1961
Director
Appointed 06 Jun 2013

Persons with significant control

2

Mrs Jane Boiston-Evans

Active
64 Devizes Road, DevizesSN10 5LN
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2017

Mr Roy Neale Evans

Active
64 Devizes Road, DevizesSN10 5LN
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
13 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Incorporation Company
6 June 2013
NEWINCIncorporation