Company NameEvenmerit Limited
Company StatusDissolved
Company Number02485113
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Mungo John Haldane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 17 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameRobert Mungo John Haldane
NationalityBritish
StatusClosed
Appointed05 October 1998(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 17 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMs Elizabeth Field
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(13 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameAnthony Mark Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(18 years after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(18 years after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr John Theodore Bach
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleSolicitor
Correspondence Address2 Elsworthy Terrace
London
NW3 3DR
Director NameJill Yvonne Whitehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleSolicitor
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Secretary NameJill Yvonne Whitehouse
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameDesmond Michael David McCann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 2003)
RoleSolicitor
Correspondence Address271 Walmer Road
London
W11 4EW
Director NameRichard Mark Ufland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1998)
RoleSolicitor
Correspondence AddressBrambers
The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameRichard Mark Ufland
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1998)
RoleSolicitor
Correspondence AddressBrambers
The Grove
Radlett
Hertfordshire
WD7 7NF

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Field
50.00%
Ordinary
1 at £1Robert Mungo John Haldane
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Director's details changed for Elizabeth Field on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Andrew Lang Sutch on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Robert Mungo John Haldane on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Robert Mungo John Haldane on 25 May 2012 (1 page)
25 May 2012Director's details changed for Anthony Mark Edwards on 25 May 2012 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 April 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 19 April 2011 (2 pages)
29 March 2011Director's details changed for Elizabeth Field on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Andrew Lang Sutch on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Anthony Mark Edwards on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Robert Mungo John Haldane on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 April 2010Annual return made up to 26 March 2010 (16 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Return made up to 26/03/09; no change of members (5 pages)
26 January 2009Resolutions
  • RES13 ‐ Accounts approved 31/03/2008
(1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Director appointed andrew lang sutch (2 pages)
10 April 2008Director appointed anthony mark edwards (2 pages)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 July 2007Return made up to 26/03/07; full list of members (7 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Return made up to 26/03/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 26/03/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Return made up to 26/03/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 26/03/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1999Memorandum and Articles of Association (7 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 26/03/98; no change of members (4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 26/03/97; full list of members (6 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New director appointed (2 pages)
16 April 1996Return made up to 26/03/96; no change of members (4 pages)
5 April 1995Return made up to 26/03/95; full list of members (6 pages)