Company NameEvergreen Canning Limited
Company StatusDissolved
Company Number03015697
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameThair Hussain Al Junaily
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crompton Road
Burnage
Manchester
Lancashire
M1 9GH
Secretary NameThair Hussain Al Junaily
NationalityBritish
StatusClosed
Appointed01 February 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crompton Road
Burnage
Manchester
Lancashire
M1 9GH
Director NameMehdi Farhangi
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address60 Glenalvon Way
London
SE18 5HY
Director NameMazin Hussain
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIraqi
StatusResigned
Appointed01 February 1995(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address46 Priory Gardens
Ealing
London
W5 1DY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressHamsun & Hogate
Unit 2 Bramber Court
3 Bramber Road
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Application for striking-off (1 page)
22 July 1997Registered office changed on 22/07/97 from: 12 gateway trading estate hythe road london NW10 6RJ (1 page)
5 June 1997Full accounts made up to 29 February 1996 (11 pages)
2 June 1997Return made up to 30/01/97; no change of members (4 pages)
2 January 1997Director resigned (1 page)
16 September 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
(6 pages)
17 October 1995Accounting reference date notified as 28/02 (1 page)
22 May 1995New secretary appointed;new director appointed (2 pages)