About

Registered Number: 07418360
Date of Incorporation: 25/10/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB

 

Established in 2010, Evalu8 Transport Innovations Ltd are based in Hertfordshire, it has a status of "Dissolved". The business has 5 directors listed as Hall, Alexander, Kwan, Kathleen Mary Joyce, Waters, Philip Edward, Bevis, Keith Ian, Dr, Starr, Andrew Geoffrey, Prof at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVIS, Keith Ian, Dr 25 October 2010 29 November 2018 1
STARR, Andrew Geoffrey, Prof 25 October 2010 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HALL, Alexander 01 September 2017 - 1
KWAN, Kathleen Mary Joyce 01 September 2013 11 August 2017 1
WATERS, Philip Edward 25 October 2010 31 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 26 April 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 15 November 2017
CS01 - N/A 26 October 2017
AP03 - Appointment of secretary 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 October 2013
AP03 - Appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 November 2011
RESOLUTIONS - N/A 02 June 2011
CC04 - Statement of companies objects 02 June 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 06 April 2011
AA01 - Change of accounting reference date 30 March 2011
AP03 - Appointment of secretary 15 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
RESOLUTIONS - N/A 26 January 2011
MEM/ARTS - N/A 26 January 2011
CC04 - Statement of companies objects 26 January 2011
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.