Company NameEvenking Limited
Company StatusDissolved
Company Number03143411
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed04 January 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 1996(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 1999Return made up to 04/01/99; no change of members (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 January 1998Return made up to 04/01/98; no change of members (7 pages)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 February 1997Return made up to 04/01/97; full list of members (9 pages)
28 January 1997Ad 14/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
15 April 1996Registered office changed on 15/04/96 from: 2 blackall street london EC2A 4BB. (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Secretary resigned (1 page)
4 January 1996Incorporation (11 pages)