About

Registered Number: 04021672
Date of Incorporation: 21/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 57 High Street, South Norwood, London, SE25 6EF

 

Founded in 2000, Exevo Uk Ltd are based in London. The organisation has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODI, Manish Kumar 21 June 2000 - 1
MODI, Mahendra Kumar, Dr 21 June 2000 20 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 12 July 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 08 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AP01 - Appointment of director 10 October 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 April 2009
225 - Change of Accounting Reference Date 30 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 08 July 2008
225 - Change of Accounting Reference Date 27 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 30 July 2005
CERTNM - Change of name certificate 17 May 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 27 May 2003
225 - Change of Accounting Reference Date 04 November 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363a - Annual Return 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
287 - Change in situation or address of Registered Office 15 February 2001
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
225 - Change of Accounting Reference Date 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.