Company NameEvenreward Limited
Company StatusDissolved
Company Number02827505
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDennis John Markey
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address15 Ditton Hill Road
Long Ditton
Surrey
KT6 5JD
Director NameWinston Maragh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleFilm Producer
Correspondence Address28 Haydons Road
London
SW19 1AX
Director NameDennis John Markey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleSurveyor
Correspondence Address15 Ditton Hill Road
Long Ditton
Surrey
KT6 5JD
Director NameDavid Toogood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1997)
RoleSurveyor
Correspondence Address9 Leacroft Avenue
Wandsworth
London
SW12 8NF
Secretary NameDavid Toogood
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleSurveyor
Correspondence Address9 Leacroft Avenue
Wandsworth
London
SW12 8NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address240 Hook Road
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
28 August 1998Application for striking-off (1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Return made up to 16/06/97; full list of members (6 pages)
7 March 1997Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 June 1996Return made up to 16/06/96; no change of members (4 pages)
28 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1995New secretary appointed (2 pages)