Company NameEvensett Limited
Company StatusDissolved
Company Number02720257
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surindar Lal Pasricha
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(1 day after company formation)
Appointment Duration10 years, 11 months (closed 27 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address225 Cromwell Mansions
Cromwell Road
London
SW5 0SD
Secretary NameAruna Pasricha
NationalityBritish
StatusClosed
Appointed14 December 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address225 Cromwell Mansions
Cromwell Road
London
SW5 0SD
Director NameLouis Glatt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2001)
RoleSolicitor
Correspondence Address21 Chessington Avenue
Finchley
London
N3 3DR
Secretary NameMiss Jacqueline Violet Harrington
NationalityBritish
StatusResigned
Appointed05 June 1992(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2001)
RoleSecretary
Correspondence Address15 Berkeley Street
London
W1X 5AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
26 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
31 December 2001New secretary appointed (2 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 15 berkeley street london W1X 5AE (5TH floor) (1 page)
31 July 2000Return made up to 04/06/00; full list of members (6 pages)
11 August 1999Return made up to 04/06/99; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 28 June 1999 (1 page)
9 July 1998Return made up to 04/06/98; no change of members (4 pages)
9 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
13 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 June 1997Return made up to 04/06/97; no change of members (4 pages)
23 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 July 1996Return made up to 04/06/96; full list of members (6 pages)
14 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 May 1995Return made up to 04/06/95; no change of members (6 pages)
22 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)