Company NameJohn Evans Builders Limited
DirectorJohn Evans
Company StatusDissolved
Company Number02953633
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994
Appointment Duration29 years, 9 months
RoleBuilder
Correspondence Address30 Birchwood Avenue
Beckenham
Kent
BR3 3PZ
Secretary NameSamantha Evans
NationalityBritish
StatusCurrent
Appointed26 July 1994
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address30 Birchwood Avenue
Beckenham
Kent
BR3 3PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 November 1995Appointment of a voluntary liquidator (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 3 church road croydon surrey CR0 1SG (1 page)
29 September 1995Return made up to 28/07/95; full list of members (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)