Company NameEVAN Drew Limited
Company StatusDissolved
Company Number01822608
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)
Dissolution Date3 May 2017 (6 years, 12 months ago)
Previous NamesSecond Sight Productions Limited and Cruet Company Ltd(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Clive Kuttner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens Burroughs Gardens
London
NW4 4AU
Director NameMs Hazel Jeanne Roulston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens Burroughs Gardens
London
NW4 4AU
Secretary NameMr Richard Clive Kuttner
NationalityBritish
StatusClosed
Appointed06 January 1995(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens Burroughs Gardens
London
NW4 4AU
Director NameNicholas Charles Barnett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 1999)
RoleFilm TV Technician
Correspondence Address38 Shandon Road
London
SW4 9HR
Secretary NameMrs Susan Kay Barnett
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address38 Shandon Road
London
SW4 9HR
Director NameJohn Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1996)
RoleManagement Consultant
Correspondence Address97 Lonsdale Road
London
SW13 9DA
Director NameDr Simon Ubsdell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address84 Abinger Road
London
W4 1EX
Director NameEmma Louise Dow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Burroughs Gardens Burroughs Gardens
London
NW4 4AU

Location

Registered Address9a Burroughs Gardens
Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£448,496
Cash£166
Current Liabilities£801,670

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Completion of winding up (1 page)
3 February 2017Completion of winding up (1 page)
15 December 2015Order of court to wind up (2 pages)
15 December 2015Order of court to wind up (2 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Registered office address changed from C/O the Cruet Company Limited 11 Ferrier Street London SW18 1SN to 9a Burroughs Gardens Burroughs Gardens London NW4 4AU on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Emma Louise Dow as a director on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O the Cruet Company Limited 11 Ferrier Street London SW18 1SN to 9a Burroughs Gardens Burroughs Gardens London NW4 4AU on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Emma Louise Dow as a director on 29 September 2015 (1 page)
20 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(4 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(4 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(4 pages)
20 September 2013Satisfaction of charge 3 in full (1 page)
20 September 2013Satisfaction of charge 3 in full (1 page)
22 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
22 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr Richard Clive Kuttner on 13 June 2012 (2 pages)
24 July 2012Director's details changed for Mr Richard Clive Kuttner on 13 June 2012 (2 pages)
27 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 May 2011Notice of Restriction on the Company's Articles (2 pages)
10 May 2011Notice of Restriction on the Company's Articles (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 February 2011Appointment of Emma Louise Dow as a director (2 pages)
18 February 2011Appointment of Emma Louise Dow as a director (2 pages)
20 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
11 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 December 2009Director's details changed for Mr. Richard Clive Kuttner on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr. Richard Clive Kuttner on 18 December 2009 (1 page)
18 December 2009Director's details changed for Hazel Jeanne Roulston on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Hazel Jeanne Roulston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr. Richard Clive Kuttner on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Mr. Richard Clive Kuttner on 18 December 2009 (1 page)
27 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 July 2008Declaration of shares redemption:auditor's report (3 pages)
4 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 July 2008Declaration of shares redemption:auditor's report (3 pages)
13 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 January 2008Declaration of shares redemption:auditor's report (3 pages)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2008Declaration of shares redemption:auditor's report (3 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2007Declaration of shares redemption:auditor's report (3 pages)
31 December 2007Declaration of shares redemption:auditor's report (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
15 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
19 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
19 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 January 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
13 January 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
17 April 2002Group of companies' accounts made up to 30 September 2001 (12 pages)
17 April 2002Group of companies' accounts made up to 30 September 2001 (12 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
9 February 2001Full group accounts made up to 30 September 2000 (13 pages)
9 February 2001Full group accounts made up to 30 September 2000 (13 pages)
13 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
16 March 2000Full group accounts made up to 30 September 1999 (16 pages)
16 March 2000Full group accounts made up to 30 September 1999 (16 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
10 March 1999Company name changed cruet company LTD(the)\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed cruet company LTD(the)\certificate issued on 11/03/99 (2 pages)
9 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1999Ad 16/11/98--------- £ si 750000@1 (2 pages)
9 February 1999Nc inc already adjusted 16/11/98 (1 page)
9 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1999Nc inc already adjusted 16/11/98 (1 page)
9 February 1999Ad 16/11/98--------- £ si 750000@1 (2 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1998Registered office changed on 19/11/98 from: 19-20 poland street london W1V 3DD (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Ad 10/11/98--------- £ si 405775@1=405775 £ ic 10000/415775 (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998£ nc 10000/415775 10/11/98 (1 page)
19 November 1998£ nc 10000/415775 10/11/98 (1 page)
19 November 1998Ad 10/11/98--------- £ si 405775@1=405775 £ ic 10000/415775 (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 19-20 poland street london W1V 3DD (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (10 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (10 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
13 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
9 February 1995Accounts for a small company made up to 30 November 1994 (5 pages)
9 February 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1995Declaration of assistance for shares acquisition (4 pages)
6 February 1995Declaration of assistance for shares acquisition (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
16 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
7 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
7 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
30 November 1992Return made up to 30/11/92; full list of members (5 pages)
30 November 1992Return made up to 30/11/92; full list of members (5 pages)
25 June 1991Return made up to 25/05/91; full list of members (6 pages)
25 June 1991Return made up to 25/05/91; full list of members (6 pages)
2 April 1991Accounts for a small company made up to 30 November 1990 (5 pages)
2 April 1991Accounts for a small company made up to 30 November 1990 (5 pages)
13 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1991Ad 26/06/90--------- £ si 9900@1 (2 pages)
13 January 1991Nc inc already adjusted 26/06/90 26/06/90 (1 page)
13 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1991Ad 26/06/90--------- £ si 9900@1 (2 pages)
13 January 1991Nc inc already adjusted 26/06/90 26/06/90 (1 page)
14 June 1989Return made up to 25/05/89; full list of members (4 pages)
14 June 1989Return made up to 25/05/89; full list of members (4 pages)
1 December 1986Annual return made up to 08/11/86 (4 pages)
1 December 1986Annual return made up to 08/11/86 (4 pages)
7 June 1984Certificate of incorporation (1 page)
7 June 1984Certificate of incorporation (1 page)
18 May 1984Memorandum and Articles of Association (9 pages)
18 May 1984Memorandum and Articles of Association (9 pages)