Company NameEvelyn House Limited
Company StatusDissolved
Company Number02933165
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameSpoorhouse Property Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAntonios Nicolaou
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 05 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Director NameNicholas Antonis Nicolaou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address92 Ashurst Road
Cockfosters
Herts
EN4 9LG
Secretary NameAntonios Nicolaou
NationalityBritish
StatusClosed
Appointed31 October 2003(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Director NamePaul Middleton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2003)
RoleArchitect
Correspondence AddressStephtons 15 Arthur Road
Kingston On Thames
Surrey
KT2 6BA
Director NameMr Janusz Exton Wysocki
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2003)
RoleComputer Scientist
Country of ResidenceEngland
Correspondence Address91 Rupert Street
Norwich
NR2 2AT
Secretary NameMichael Christohper Keyte
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 October 2003)
RoleAdministrator
Correspondence Address37 Plimsoll Close
London
E14 6EJ
Director NameAnthony Richard Gomm
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2003)
RoleRetired
Correspondence Address21 Evelyn House
Greatorex Street
London
E1 5NW
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address25 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£4,980
Net Worth£706
Cash£6,928
Current Liabilities£11,233

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (4 pages)
15 June 2010Application to strike the company off the register (4 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 26/05/07; full list of members (7 pages)
25 June 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 26/05/06; full list of members (8 pages)
27 June 2006Return made up to 26/05/06; full list of members (8 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 26/05/05; full list of members (8 pages)
29 June 2005Return made up to 26/05/05; full list of members (8 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 26/05/04; full list of members (9 pages)
12 July 2004Return made up to 26/05/04; full list of members (9 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (2 pages)
28 October 2003Ad 16/10/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 October 2003Director resigned (2 pages)
28 October 2003Ad 16/10/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2003Registered office changed on 28/07/03 from: 21 evelyn house greatorex street london E1 5NW (1 page)
28 July 2003Registered office changed on 28/07/03 from: 21 evelyn house greatorex street london E1 5NW (1 page)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 July 2003Return made up to 26/05/03; full list of members (8 pages)
20 July 2003Return made up to 26/05/03; full list of members (8 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
17 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 26/05/02; full list of members (9 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Return made up to 26/05/01; full list of members (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2000Return made up to 26/05/00; full list of members (9 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 March 2000Full accounts made up to 31 May 1999 (7 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 March 2000Full accounts made up to 31 May 1999 (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
16 July 1999Return made up to 26/05/99; no change of members (4 pages)
16 July 1999Return made up to 26/05/99; no change of members (4 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
24 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 21 evelyn house greatorex street london E1 5NW (1 page)
11 January 1999Registered office changed on 11/01/99 from: 21 evelyn house greatorex street london E1 5NW (1 page)
5 August 1998Return made up to 26/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Return made up to 26/05/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 October 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
21 October 1997Return made up to 26/05/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 October 1996Return made up to 26/05/96; no change of members (6 pages)
2 October 1996Return made up to 26/05/96; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 26 May 1995 (3 pages)
4 September 1995Accounts for a small company made up to 26 May 1995 (3 pages)
17 August 1995Return made up to 26/05/95; full list of members (6 pages)
17 August 1995Return made up to 26/05/95; full list of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: camden hill house 192-196 camden hill road london W8 7TH (1 page)
26 May 1995Registered office changed on 26/05/95 from: camden hill house 192-196 camden hill road london W8 7TH (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)