Company NameEverstone International Limited
Company StatusDissolved
Company Number02823138
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBinh Feng
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed10 August 1997(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 July 1998)
RoleCompany Director
Correspondence AddressMaisonette 32 Notting Hill Gate
London
W11 3HX
Secretary NameCindy Kun Liu
NationalityChinese
StatusClosed
Appointed17 August 1997(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 21 July 1998)
RoleManager
Correspondence Address56 Medesenge Way
London
N13 6DZ
Director NameBinh Feng
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed26 May 1993
Appointment Duration3 years, 11 months (resigned 18 May 1997)
RoleCompany Director
Correspondence Address109 Priory Road
London
NW6 3NP
Director NameKun Liu
Date of BirthNovember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed26 May 1993
Appointment Duration4 years, 2 months (resigned 16 August 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 7
109 Priory Road
London
NW6 3NP
Secretary NameKun Liu
NationalityChinese
StatusResigned
Appointed26 May 1993
Appointment Duration4 years, 2 months (resigned 16 August 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 7
109 Priory Road
London
NW6 3NP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Regency Parade
Swiss Cottage
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 May 1998Full accounts made up to 30 June 1997 (9 pages)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
11 February 1998Application for striking-off (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
7 June 1996Accounts for a small company made up to 30 June 1995 (11 pages)
25 May 1996Return made up to 01/06/96; no change of members (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)