Company NameEVA Rosenstand Limited
Company StatusDissolved
Company Number01193458
CategoryPrivate Limited Company
Incorporation Date11 December 1974(49 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJorgen Rosenstand
Date of BirthOctober 1919 (Born 104 years ago)
NationalityDanish
StatusClosed
Appointed24 June 1991(16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 01 April 2003)
RoleExporter
Correspondence AddressSkodsborg Parken 12
Skodsborg
Dk 2942
Denmark
Director NameBenny Normind
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed04 June 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 01 April 2003)
RoleManager
Correspondence AddressVejgardsvaenget 30
Farum
Dk 3520
Denmark
Secretary NameJorgen Rosenstand
NationalityDanish
StatusClosed
Appointed12 May 1999(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressSkodsborg Parken 12
Skodsborg
Dk 2942
Denmark
Director NamePeter Rosenstand
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleExporter
Correspondence AddressChr Den Vii Alle 7
Holte
Dk 2840
Foreign
Secretary NameAnne Hinton
NationalityBritish
StatusResigned
Appointed24 June 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressThe Lodge Abbots Manor
Wimbish
Essex
CB10 2UT

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£100,711
Cash£102,050
Current Liabilities£2,104

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
8 October 2002Return made up to 24/06/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (4 pages)
20 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Return made up to 24/06/99; full list of members (6 pages)
7 September 1999Secretary resigned (1 page)
6 September 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 August 1998Return made up to 24/06/98; no change of members (4 pages)
4 August 1998New director appointed (2 pages)
1 August 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 June 1997Director resigned (1 page)
14 August 1996Return made up to 24/06/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 August 1995Return made up to 24/06/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)