Company NameEveringham Brothers (UK) Limited
Company StatusDissolved
Company Number03105106
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)
Previous NameSpeed 7037 Limited

Directors

Director NameNicholas Marko Bulut
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 01 July 1997)
RoleManufacturer
Correspondence Address5 Tilbury Court
Brampton
Ontario
L6T 3TA
Director NameSteven Nicholas Bulut
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 01 July 1997)
RoleEconomist
Correspondence Address5 Tilbury Court
Brampton
Ontario
L6t 3t4
Secretary NameSteven Nicholas Bulut
NationalityCanadian
StatusClosed
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 01 July 1997)
RoleEconomist
Correspondence Address5 Tilbury Court
Brampton
Ontario
L6t 3t4
Director NameMr John Anthony Garden
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 19 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bracknell Gardens
Hampstead
London
NW3 7EE
Secretary NameLynn Poh-Lean Wong
NationalityBritish
StatusResigned
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 19 October 1995)
RoleCompany Director
Correspondence Address1 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNash Broad Wesson
42 Upper Berkeley Street
London
W1H 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 November 1995Accounting reference date notified as 31/05 (1 page)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 November 1995Memorandum and Articles of Association (30 pages)
25 October 1995Registered office changed on 25/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 September 1995Incorporation (38 pages)