Company NameEveasset Limited
Company StatusDissolved
Company Number02768283
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameGilbert Doyle Oakmont Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRobert Harvey Gilbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressBruins
Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMrs Olga Stojanovic
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 06 July 2004)
RoleProduction Dir
Correspondence Address64 Scaforta Avenue
Motspur Park
Surrey
KT3 6JN
Director NameMr Ralph Anthony Doyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressThe Shieling Forest Road
East Horsley
Surrey
KT24 5ER
Director NameMr Philip John Sisson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameDavid Brend
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 06 July 2004)
RoleGraphic Designer
Correspondence AddressEcht Lodge
Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusClosed
Appointed22 September 1998(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameClive Leonard Fleet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressFranklins Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Director NameJohn Patrick Gerard Clarke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1994)
RoleFinance Director
Correspondence Address5 Chestnut Rise
Bushey
Watford
Hertfordshire
WD2 1AB
Secretary NameJohn Patrick Gerard Clarke
NationalityBritish
StatusResigned
Appointed31 January 1994(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 1994)
RoleCompany Director
Correspondence Address5 Chestnut Rise
Bushey
Watford
Hertfordshire
WD2 1AB
Director NameGeorge John Colin Grammer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1994)
RolePublic Relations
Correspondence AddressPlace Farm Cottage
Goose Green
Lambourn
Berkshire
RG17 8YB
Director NameDavid Jeremy Lett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleDirector Design Consultancy
Correspondence AddressThe Long Barn
Home Farm
Shillinglee
Chiddingfold Godalming Surrey
Secretary NameMr Peter Harry Godfrey
NationalityBritish
StatusResigned
Appointed16 November 1994(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 18 November 1996)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressNorthstead North End Avenue
London
NW3 7HP
Director NamePaul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fields Park Road
Newport
Gwent
NP9 5BA
Wales
Director NameMr James Andrew Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Director NameMr Gerald Charles Cochran
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House 10 Lime Avenue
Abington
Northampton
NN3 2HB
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Anthony Hugh Verner Monteuuis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Holt
Penshurst
Tonbridge
Kent
TN11 8HY
Director NameGeorge William Whicheloe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 June 1997)
RoleCompany Director
Correspondence Address56 Copse Avenue
West Wickham
Kent
BR4 9NR
Secretary NameMr Philip John Sisson
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Holt Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Secretary NameMr Philip John Sisson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCharlotte Street Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed01 November 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1998)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£2,176,965
Gross Profit£898,657
Net Worth-£464,998
Cash£614
Current Liabilities£828,394

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2004Notice of completion of voluntary arrangement (5 pages)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Strike-off action suspended (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
7 January 2000Return made up to 26/11/99; full list of members (9 pages)
22 June 1999Director resigned (1 page)
7 January 1999Return made up to 26/11/98; no change of members (6 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
25 July 1998Full accounts made up to 30 November 1997 (16 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Company name changed gilbert doyle oakmont LIMITED\certificate issued on 13/05/98 (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Return made up to 26/11/97; no change of members (6 pages)
16 December 1997Registered office changed on 16/12/97 from: derwent house 35 south park road london SW19 8RR (1 page)
2 October 1997Full accounts made up to 30 November 1996 (20 pages)
17 July 1997Director resigned (1 page)
27 January 1997Return made up to 26/11/96; full list of members (9 pages)
2 January 1997Company name changed g d & o (international) advertis ing LIMITED\certificate issued on 03/01/97 (2 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 143 charing cross road london WC2H 0EE (1 page)
12 November 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
27 September 1996Full accounts made up to 31 May 1995 (24 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
4 May 1995Registered office changed on 04/05/95 from: 58/60 berners street london W1P 4JS (1 page)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 April 1995Ad 20/03/95--------- £ si 100000@1=100000 £ ic 422381/522381 (2 pages)
20 April 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995£ nc 500000/725000 20/03/95 (1 page)
20 April 1995S-div conve 20/03/95 (1 page)
20 April 1995New director appointed (4 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (4 pages)
20 April 1995Ad 20/03/95--------- £ si 299000@1=299000 £ si [email protected]=1001 £ ic 122380/422381 (2 pages)
11 April 1995Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
4 January 1995Full accounts made up to 31 January 1994 (15 pages)