EVIN LIMITED

3rd Floor 39-45 Shaftesbury Avenue, London, W1D 6LA
StatusDISSOLVED
Company No.03592203
CategoryPrivate Limited Company
Incorporated03 Jul 1998
Age26 years, 4 days
JurisdictionEngland Wales
Dissolution07 Mar 2013
Years11 years, 4 months

SUMMARY

EVIN LIMITED is an dissolved private limited company with number 03592203. It was incorporated 26 years, 4 days ago, on 03 July 1998 and it was dissolved 11 years, 4 months ago, on 07 March 2013. The company address is 3rd Floor 39-45 Shaftesbury Avenue, London, W1D 6LA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Dec 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 31 May 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 May 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 35 ballards lane london N3 1XW

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: unit 5 60 garman road london N17 0QH

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: unit 5 60 garman road london N17 0UG

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363b

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 23/07/98 from: 152 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 13/07/98--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAM CONSTRUCTION AND MAINTENANCE LIMITED

LIVERMORE HOUSE,GREAT DUNMOW,CM6 1AW

Number:10067874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COTTENDEN LIMITED

164 LONDON ROAD,BEDFORDSHIRE,SG18 8EH

Number:00667458
Status:ACTIVE
Category:Private Limited Company

FECK'S PHILOSOPHY LTD

12 ST MARYS SQUARE,NEWMARKET,CB8 0HZ

Number:10202025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KKR PRIVATE CREDIT OPPORTUNITIES PARTNERS II (EEA) L.P.

KKR CAPITAL MARKETS LIMITED,LONDON,SW1Y 5AD

Number:LP016935
Status:ACTIVE
Category:Limited Partnership

MULTIPLAST LEYBOURNE LIMITED

45 OLD ORCHARD LANE,WEST MALLING,ME19 5QH

Number:10530522
Status:ACTIVE
Category:Private Limited Company

PARKGATE CARS LIMITED

5 WILSON & KENNARD YARD,WARMINSTER,BA12 9AN

Number:07998437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source