About

Registered Number: 03578912
Date of Incorporation: 10/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 37 Stonepits Lane, Redditch, Worcestershire, B97 5LX

 

Established in 1998, Evasive Computing Ltd are based in Redditch, it's status is listed as "Dissolved". The current directors of the organisation are listed as Woodhouse, Anthony, Woodhouse, Paul John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Paul John 04 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Anthony 04 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 04 July 2016
AA01 - Change of accounting reference date 11 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 04 January 2013
CH03 - Change of particulars for secretary 28 June 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 June 2011
CH03 - Change of particulars for secretary 19 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 09 February 2000
363s - Annual Return 26 August 1999
225 - Change of Accounting Reference Date 07 October 1998
287 - Change in situation or address of Registered Office 23 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.